Advanced company searchLink opens in new window

CARE FARMING SCOTLAND

Company number SC379153

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2019 DS01 Application to strike the company off the register
30 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
01 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
24 Jul 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
23 Jul 2018 AP01 Appointment of Mrs Mhairi Player as a director on 24 March 2017
23 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
06 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
26 Sep 2016 AA Total exemption full accounts made up to 31 May 2016
08 Jul 2016 AR01 Annual return made up to 25 May 2016 no member list
18 May 2016 AP01 Appointment of Mrs Caroline Macleman Hunter Matheson as a director on 4 February 2016
06 May 2016 AP01 Appointment of Reverend Lorna Hay Murray as a director on 4 February 2016
06 May 2016 AP01 Appointment of Mrs Belinda Louise Rowlands as a director on 4 February 2016
06 May 2016 TM01 Termination of appointment of Martin George Thomas Robb as a director on 4 February 2016
06 May 2016 TM01 Termination of appointment of John Alexander Ross as a director on 4 February 2016
06 May 2016 TM01 Termination of appointment of Thomas John Mcdade as a director on 4 February 2016
17 Feb 2016 AA Total exemption full accounts made up to 31 May 2015
10 Jun 2015 AR01 Annual return made up to 25 May 2015 no member list
17 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Jul 2014 AR01 Annual return made up to 25 May 2014 no member list
11 Jul 2014 AP03 Appointment of Mr Alan Staff as a secretary
11 Jul 2014 CH01 Director's details changed for Mr John Alexander Ross on 7 February 2014
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
27 Feb 2014 AD01 Registered office address changed from Peter Wilson Building King's Buildings West Mains Road Edinburgh Midlothian EH9 3JG on 27 February 2014