Advanced company searchLink opens in new window

GAGIE HOME FARM HOLDINGS LIMITED

Company number SC381769

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)
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
22 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
05 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
17 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
30 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
13 May 2013 AA Total exemption small company accounts made up to 31 March 2012
27 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
20 Jul 2011 AD01 Registered office address changed from Gagie Home Farm Duntrune by Dundee DD4 0PR United Kingdom on 20 July 2011
20 Jul 2011 CH01 Director's details changed for Angela Fraser on 9 July 2011
02 Sep 2010 MG01s Particulars of a mortgage or charge / charge no: 1
11 Aug 2010 AP01 Appointment of Colin Angus Robbie as a director
03 Aug 2010 SH01 Statement of capital following an allotment of shares on 9 July 2010
  • GBP 100
03 Aug 2010 AA01 Current accounting period shortened from 31 July 2011 to 31 March 2011
03 Aug 2010 AP03 Appointment of Angela Fraser as a secretary
03 Aug 2010 AP01 Appointment of Angela Fraser as a director
13 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jul 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
13 Jul 2010 TM01 Termination of appointment of Stephen Mabbott as a director
09 Jul 2010 NEWINC Incorporation