- Company Overview for GOOSE FARMING COMPANY LIMITED (SC175589)
- Filing history for GOOSE FARMING COMPANY LIMITED (SC175589)
- People for GOOSE FARMING COMPANY LIMITED (SC175589)
- Charges for GOOSE FARMING COMPANY LIMITED (SC175589)
- More for GOOSE FARMING COMPANY LIMITED (SC175589)
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) |
---|---|---|---|
21 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
21 May 2019 | CH01 | Director's details changed for Catherine Anna Helen Ivory on 17 May 2018 | |
21 May 2019 | CH01 | Director's details changed for Joanna Mary Ivory on 17 May 2018 | |
27 Sep 2018 | AD01 | Registered office address changed from Princes Exchange 1 Earl Gray Street Edinburgh EH3 9EE to C/O Turcan Connell Princes Exchange 1 Earl Gray Street Edinburgh EH3 9EE on 27 September 2018 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
10 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 May 2016 | CH01 | Director's details changed for Ian Eric Ivory on 26 September 2014 | |
26 May 2016 | CH01 | Director's details changed for Ian Eric Ivory on 26 September 2014 | |
26 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
26 May 2016 | CH01 | Director's details changed for Mr Adrian Fergus Ivory on 26 September 2014 | |
26 May 2016 | CH01 | Director's details changed for Mr Adrian Fergus Ivory on 26 September 2014 | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Sep 2015 | MR01 | Registration of charge SC1755890003, created on 1 September 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
08 Apr 2015 | AP01 | Appointment of Catherine Anna Helen Ivory as a director on 30 March 2015 | |
08 Apr 2015 | AP01 | Appointment of Joanna Mary Ivory as a director on 30 March 2015 | |
29 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2013
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Jul 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Dec 2013 | AP01 | Appointment of Mr Adrian Fergus Ivory as a director |