Advanced company searchLink opens in new window

MURRAY FARMCARE LIMITED

Company number SC225423

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)
07 Feb 2025 MR01 Registration of charge SC2254230003, created on 3 February 2025
07 Feb 2025 MR01 Registration of charge SC2254230004, created on 3 February 2025
08 Jan 2025 MR04 Satisfaction of charge 1 in full
24 Dec 2024 AA Full accounts made up to 30 November 2023
20 Nov 2024 CS01 Confirmation statement made on 2 November 2024 with updates
19 Sep 2024 MR04 Satisfaction of charge SC2254230002 in full
09 Jul 2024 AD03 Register(s) moved to registered inspection location Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
09 Jul 2024 AD03 Register(s) moved to registered inspection location Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
09 Jul 2024 AD02 Register inspection address has been changed from Murray Glasgow Road Newbridge Dumfries DG2 0LL Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
02 Jul 2024 PSC02 Notification of Harbro Limited as a person with significant control on 25 June 2024
02 Jul 2024 PSC07 Cessation of John Potts Cairns as a person with significant control on 25 June 2024
02 Jul 2024 PSC07 Cessation of Kevin James Turnbull as a person with significant control on 25 June 2024
02 Jul 2024 PSC07 Cessation of Andrew Mcguinness Cairns as a person with significant control on 25 June 2024
01 Jul 2024 AA01 Previous accounting period shortened from 29 November 2024 to 30 June 2024
01 Jul 2024 AD01 Registered office address changed from Murray Glasgow Road Newbridge Dumfries DG2 0LL Scotland to Markethill Road Turriff Aberdeenshire AB53 4PA on 1 July 2024
01 Jul 2024 AP04 Appointment of Lc Secretaries Limited as a secretary on 27 June 2024
26 Jun 2024 TM01 Termination of appointment of Kevin James Turnbull as a director on 25 June 2024
26 Jun 2024 TM02 Termination of appointment of John Potts Cairns as a secretary on 25 June 2024
26 Jun 2024 TM01 Termination of appointment of Karen Jane Cairns as a director on 25 June 2024
26 Jun 2024 TM01 Termination of appointment of Andrew Mcguinness Cairns as a director on 25 June 2024
26 Jun 2024 AP01 Appointment of Mr Chris Jasper Baxter as a director on 25 June 2024
26 Jun 2024 AP01 Appointment of Mr Ross James Baxter as a director on 25 June 2024
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
07 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates