- Company Overview for CAITHNESS POTATO BREEDERS LIMITED (SC082730)
- Filing history for CAITHNESS POTATO BREEDERS LIMITED (SC082730)
- People for CAITHNESS POTATO BREEDERS LIMITED (SC082730)
- Charges for CAITHNESS POTATO BREEDERS LIMITED (SC082730)
- More for CAITHNESS POTATO BREEDERS LIMITED (SC082730)
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) |
---|---|---|---|
30 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
19 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 May 2024 | TM01 | Termination of appointment of John Miller Dunnet as a director on 14 April 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
14 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
01 Jun 2022 | AD01 | Registered office address changed from Edinburgh (Central) Office 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 1 June 2022 | |
11 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Jan 2022 | AD01 | Registered office address changed from Clevnagreen Freswick Caithness Wick KW1 4XX Scotland to Edinburgh (Central) Office 101 Rose Street South Lane Edinburgh EH2 3JG on 25 January 2022 | |
29 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
20 Aug 2020 | AD01 | Registered office address changed from 1/13 King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland to Clevnagreen Freswick Caithness Wick KW1 4XX on 20 August 2020 | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
12 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
25 Sep 2018 | MR04 | Satisfaction of charge 1 in full | |
27 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jan 2018 | AD01 | Registered office address changed from 26 York Place Perth PH2 8EH to 1/13 King James Vi Business Centre Friarton Road Perth PH2 8DY on 22 January 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
26 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|