- Company Overview for SANDLAW FARMING COMPANY (SC175386)
- Filing history for SANDLAW FARMING COMPANY (SC175386)
- People for SANDLAW FARMING COMPANY (SC175386)
- Charges for SANDLAW FARMING COMPANY (SC175386)
- More for SANDLAW FARMING COMPANY (SC175386)
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) |
---|---|---|---|
26 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
07 Jun 2023 | CH01 | Director's details changed for Ms Rachael Duncan on 6 June 2023 | |
06 Jun 2023 | AP01 | Appointment of Ms Rachael Duncan as a director on 6 June 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
10 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
11 Jun 2021 | CS01 | Confirmation statement made on 25 April 2021 with updates | |
27 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
29 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
04 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
16 Oct 2017 | MR04 | Satisfaction of charge 3 in full | |
10 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
20 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
15 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
07 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
29 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
06 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
25 May 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
12 May 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
08 Dec 2009 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
11 May 2009 | 363a | Return made up to 26/04/09; full list of members | |
27 Apr 2009 | 288b | Appointment terminated secretary maclay murray & spens LLP | |
27 Apr 2009 | 287 | Registered office changed on 27/04/2009 from 66 queen's road aberdeen AB15 4YE | |
06 May 2008 | 363a | Return made up to 26/04/08; full list of members | |
06 May 2008 | 353 | Location of register of members |