Advanced company searchLink opens in new window

FARMER AUTOCARE NORTH LIMITED

Company number SC378401

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)
27 Jan 2015 AA Accounts for a small company made up to 31 July 2014
16 Oct 2014 AP01 Appointment of Dr Ronald James Hewitt as a director on 15 October 2014
16 Oct 2014 AP01 Appointment of Mr Andrew Graham Mulvenna as a director on 15 October 2014
17 Sep 2014 AP01 Appointment of Mr Gregory James Dolan as a director on 16 September 2014
17 Sep 2014 TM01 Termination of appointment of Dugald Magura Shearer as a director on 28 August 2014
21 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000,000
25 Mar 2014 AA Accounts for a small company made up to 31 July 2013
18 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
07 Mar 2013 AA Accounts for a small company made up to 31 July 2012
12 Feb 2013 AP01 Appointment of Mr Stuart Gordon Turnbull as a director
23 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
27 Jan 2012 TM01 Termination of appointment of Benjamin Watt as a director
10 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
24 Mar 2011 TM01 Termination of appointment of Craig Milne as a director
24 Mar 2011 CERTNM Company name changed craig milne autocare LIMITED\certificate issued on 24/03/11
  • CONNOT ‐
24 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-21
14 Jun 2010 AA01 Current accounting period extended from 31 May 2011 to 31 July 2011
14 Jun 2010 SH01 Statement of capital following an allotment of shares on 2 June 2010
  • GBP 1,000,000
14 Jun 2010 AP01 Appointment of Craig Robert Milne as a director
14 Jun 2010 AP01 Appointment of Dugald Magura Shearer as a director
14 Jun 2010 CERTNM Company name changed fa newco LIMITED\certificate issued on 14/06/10
  • CONNOT ‐
14 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-31
12 May 2010 NEWINC Incorporation