Advanced company searchLink opens in new window

BIGGAR OAKFIELD DEVELOPMENTS LIMITED

Company number SC280589

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)
23 Feb 2015 CH01 Director's details changed for Mr Stephen Mccrindle on 23 February 2015
23 Feb 2015 CH03 Secretary's details changed for Mr John Telfer Richmond on 23 February 2015
21 Apr 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
24 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
24 Feb 2014 AD01 Registered office address changed from the Creamery Thankerton Biggar Lanarkshire ML12 6PA on 24 February 2014
21 Dec 2013 MR01 Registration of charge 2805890006
15 Nov 2013 MR01 Registration of charge 2805890005
21 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
27 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
09 Jan 2013 AP01 Appointment of Mrs Mary Ann Richmond as a director
28 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
09 Feb 2012 AA Total exemption full accounts made up to 31 July 2011
26 Apr 2011 AA Total exemption full accounts made up to 31 July 2010
28 Feb 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
30 Apr 2010 AA Total exemption full accounts made up to 31 July 2009
19 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Mr John Telfer Richmond on 18 March 2010
11 Aug 2009 AA Total exemption full accounts made up to 31 July 2008
19 Mar 2009 363a Return made up to 23/02/09; full list of members
19 Mar 2009 288b Appointment terminated director mary richmond
18 Dec 2008 AA Total exemption full accounts made up to 31 July 2007
21 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 4
14 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
16 Sep 2008 363a Return made up to 23/02/08; full list of members
15 Aug 2008 287 Registered office changed on 15/08/2008 from c/o jackson & co, 4TH floor 166 buchanan street glasgow G1 2LW