- Company Overview for CARE FARMING SCOTLAND (SC379153)
- Filing history for CARE FARMING SCOTLAND (SC379153)
- People for CARE FARMING SCOTLAND (SC379153)
- More for CARE FARMING SCOTLAND (SC379153)
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 |