Advanced company searchLink opens in new window

JAMESFIELD FARM OUTLET LIMITED

Company number SC332895

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 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2010 O/C EARLY DISS Order of court for early dissolution
09 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-27
07 Apr 2009 287 Registered office changed on 07/04/2009 from 1 burts wynd east wemyss fife KY1 4RF
18 Mar 2009 288b Appointment Terminated Director irene alexander
18 Mar 2009 288b Appointment Terminated Director ian miller
05 Jan 2009 287 Registered office changed on 05/01/2009 from 1 east wemyss kirkcaldy fife KY1 4AF united kingdom
21 Nov 2008 225 Accounting reference date shortened from 31/10/2009 to 31/03/2009
20 Nov 2008 288b Appointment Terminated Director john angus
20 Nov 2008 288b Appointment Terminated Secretary murray donald drummond cook LLP
19 Nov 2008 88(2) Ad 19/11/08 gbp si 99@1=99 gbp ic 1/100
19 Nov 2008 288c Director's Change of Particulars / irene alexander / 19/11/2008 / Middle Name/s was: esson, now: easson
19 Nov 2008 287 Registered office changed on 19/11/2008 from 1 burts wynd east wemyss kirkcaldy fife KY1 4RF united kingdom
18 Nov 2008 288a Director appointed irene esson alexander
18 Nov 2008 288a Director appointed mr ian miller
17 Nov 2008 288a Director appointed amanda alice youell
17 Nov 2008 288a Director appointed mr barry bruce youell
14 Nov 2008 CERTNM Company name changed kinburn (123) LIMITED\certificate issued on 14/11/08
11 Nov 2008 287 Registered office changed on 11/11/2008 from kinburn castle st andrews fife KY16 9DR
28 Oct 2008 363a Return made up to 24/10/08; full list of members
24 Oct 2007 NEWINC Incorporation