- Company Overview for FINGASK FARMS (SC078171)
- Filing history for FINGASK FARMS (SC078171)
- People for FINGASK FARMS (SC078171)
- Charges for FINGASK FARMS (SC078171)
- More for FINGASK FARMS (SC078171)
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
|
|
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
|
|
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 |