Advanced company searchLink opens in new window

FINGASK FARMS

Company number SC078171

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
17 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
09 Nov 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
17 Jun 2011 AP01 Appointment of Iain William Lamond as a director
17 Jun 2011 AP01 Appointment of Valerie Macdonald Easson-Milne as a director
17 Jun 2011 TM01 Termination of appointment of Molly Threipland as a director
14 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
15 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Molly Jean Murray Threipland on 15 January 2010
15 Jan 2010 CH04 Secretary's details changed for Abl (Secretaries) Limited on 15 January 2010
15 Jan 2010 CH01 Director's details changed for Mark Stepney Murray Threipland on 15 January 2010
09 Feb 2009 363a Return made up to 12/01/09; full list of members
28 Jan 2008 363a Return made up to 12/01/08; full list of members
14 Mar 2007 363a Return made up to 12/01/07; full list of members
30 Jan 2006 363s Return made up to 12/01/06; full list of members
03 Feb 2005 363s Return made up to 12/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
16 Mar 2004 287 Registered office changed on 16/03/04 from: 22 st. John street perth perthshire PH1 5SP
20 Jan 2004 363s Return made up to 12/01/04; full list of members
23 Jan 2003 363s Return made up to 12/01/03; full list of members
15 Jan 2002 363s Return made up to 12/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
13 Jun 2001 288a New secretary appointed
13 Jun 2001 287 Registered office changed on 13/06/01 from: 22 saint john street perth perthshire PH1 5SP
22 Jan 2001 363s Return made up to 12/01/01; full list of members
22 Jan 2001 287 Registered office changed on 22/01/01 from: 10 blackfriars street perth PH1 5NS
22 Jan 2001 288a New secretary appointed