Advanced company searchLink opens in new window

FARMHOUSE TEST KITCHEN LIMITED

Company number SC274693

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)
28 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
25 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
26 Sep 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
26 Sep 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
26 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
26 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
20 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
20 Oct 2015 AD01 Registered office address changed from C/O Ann Mcmullan Unit 1 Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB to Kelloholm Industrial Estate Kirkconnel Dumfriesshire DG4 6RB on 20 October 2015
28 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
28 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
28 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
28 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
20 Aug 2015 MR01 Registration of charge SC2746930001, created on 18 August 2015
22 Jul 2015 AP01 Appointment of Mr Alan George Hill as a director on 16 July 2015
14 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
14 Nov 2014 AD01 Registered office address changed from C/O Alison Campbell Unit 1 Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB to C/O Ann Mcmullan Unit 1 Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB on 14 November 2014
14 Nov 2014 CH01 Director's details changed for Mrs Susan Mary Godfrey on 11 June 2012
14 Nov 2014 CH03 Secretary's details changed for Mrs Susan Mary Godfrey on 1 September 2014
24 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
24 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
19 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
19 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
30 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-30
  • GBP 2
19 Aug 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
08 Aug 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12