Advanced company searchLink opens in new window

FARRPOINT LIMITED

Company number SC296299

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)
17 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
28 Nov 2024 AD01 Registered office address changed from 8/4, Maritime House the Shore Edinburgh EH6 6QN Scotland to Ground Floor West, 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on 28 November 2024
10 May 2024 PSC01 Notification of Andrew Muir as a person with significant control on 13 October 2023
10 May 2024 PSC09 Withdrawal of a person with significant control statement on 10 May 2024
02 Apr 2024 AD01 Registered office address changed from Exchange Place 2 5 Semple Street Edinburgh EH3 8BL Scotland to 8/4, Maritime House the Shore Edinburgh EH6 6QN on 2 April 2024
07 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
30 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
10 May 2023 CH03 Secretary's details changed for Dr Andrew Fraser Muir on 9 May 2023
10 May 2023 CH01 Director's details changed for Dr Andrew Fraser Muir on 9 May 2023
09 May 2023 CH03 Secretary's details changed for Dr Andrew Fraser Muir on 9 May 2023
17 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with updates
14 Feb 2023 MA Memorandum and Articles of Association
14 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Jan 2023 SH06 Cancellation of shares. Statement of capital on 1 September 2022
  • GBP 216.22
23 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
06 Sep 2022 TM01 Termination of appointment of Alasdair Malcolm Lamont as a director on 1 September 2022
11 Jul 2022 AA Unaudited abridged accounts made up to 31 March 2022
04 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
16 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
09 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with updates
20 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
26 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share buy back agreement and payment out of distributable profits 03/09/2020
26 Jun 2020 SH06 Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 316.22
15 Jun 2020 SH03 Purchase of own shares.