Advanced company searchLink opens in new window

SHETLAND FARM DAIRIES LIMITED

Company number SC152412

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)
27 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
13 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
10 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
18 May 2018 AA Total exemption full accounts made up to 30 November 2017
08 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2017 CS01 Confirmation statement made on 9 August 2017 with updates
02 Nov 2017 AP01 Appointment of Mr John Irvine as a director on 9 August 2017
02 Nov 2017 TM01 Termination of appointment of Jr Irvine & Son as a director on 9 August 2017
02 Nov 2017 PSC02 Notification of Noss Farm (Shetland) Limited as a person with significant control on 24 April 2017
31 Aug 2017 SH08 Change of share class name or designation
31 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 May 2017 SH06 Cancellation of shares. Statement of capital on 22 March 2017
  • GBP 103,730.00
19 May 2017 SH03 Purchase of own shares.
06 May 2017 AA Total exemption small company accounts made up to 30 November 2016
05 May 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 120,012
15 Dec 2014 TM02 Termination of appointment of Brian Hunter Inkster as a secretary on 15 December 2014
22 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 120,012
22 Sep 2014 AD01 Registered office address changed from Inksters Solicitors 50 Wellington Street Glasgow Lanarkshire G2 6HJ to 10 Gremista Industrial Estate, Gremista Lerwick Shetland ZE1 0PX on 22 September 2014
22 Sep 2014 TM01 Termination of appointment of Gb & Am Anderson as a director on 30 November 2013