- Company Overview for HARRY EMSLIE FARMERS LIMITED (SC063546)
- Filing history for HARRY EMSLIE FARMERS LIMITED (SC063546)
- People for HARRY EMSLIE FARMERS LIMITED (SC063546)
- Charges for HARRY EMSLIE FARMERS LIMITED (SC063546)
- More for HARRY EMSLIE FARMERS LIMITED (SC063546)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with updates | |
28 Aug 2024 | AA | Total exemption full accounts made up to 28 November 2023 | |
04 Mar 2024 | PSC07 | Cessation of Mary Kay Emslie as a person with significant control on 20 February 2024 | |
29 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
27 Sep 2023 | AD01 | Registered office address changed from Brae of Coynach Mintlaw AB42 8DD Scotland to Brae of Coynach Clola Peterhead AB42 5DD on 27 September 2023 | |
21 Jul 2023 | AA | Total exemption full accounts made up to 28 November 2022 | |
05 Jul 2023 | MR04 | Satisfaction of charge SC0635460011 in full | |
05 Jul 2023 | MR04 | Satisfaction of charge SC0635460009 in full | |
05 Jul 2023 | MR04 | Satisfaction of charge SC0635460008 in full | |
04 Feb 2023 | MR04 | Satisfaction of charge SC0635460012 in full | |
25 Nov 2022 | AA | Total exemption full accounts made up to 28 November 2021 | |
04 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
04 Jun 2022 | MR01 | Registration of charge SC0635460012, created on 25 May 2022 | |
20 Jan 2022 | MR01 | Registration of charge SC0635460011, created on 17 January 2022 | |
06 Oct 2021 | MR01 | Registration of charge SC0635460010, created on 17 September 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
17 Sep 2021 | MR01 | Registration of charge SC0635460009, created on 30 August 2021 | |
18 Jun 2021 | AA | Total exemption full accounts made up to 28 November 2020 | |
25 Nov 2020 | AA | Total exemption full accounts made up to 28 November 2019 | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
12 Oct 2020 | AD02 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Westby 64 West High Street Forfar DD8 1BJ | |
03 Jun 2020 | MR01 | Registration of charge SC0635460008, created on 28 May 2020 | |
01 May 2020 | MR04 | Satisfaction of charge 1 in full | |
30 Apr 2020 | AP03 | Appointment of Mrs Jacqueline Martin Service as a secretary on 3 March 2020 | |
30 Apr 2020 | TM01 | Termination of appointment of Mary Kay Emslie as a director on 3 March 2020 |