- Company Overview for CORNFIELDS SCOTLAND LTD (SC392517)
- Filing history for CORNFIELDS SCOTLAND LTD (SC392517)
- People for CORNFIELDS SCOTLAND LTD (SC392517)
- More for CORNFIELDS SCOTLAND LTD (SC392517)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Apr 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2020 | DS01 | Application to strike the company off the register | |
24 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
22 Jan 2018 | AD01 | Registered office address changed from Port Elphinstone Community House Elphinstone Road Port Elphinstone Inverurie AB51 3UX Scotland to Netherwoodhill Croft St. Katherines Inverurie AB51 8TN on 22 January 2018 | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
27 Jan 2017 | AP01 | Appointment of Mrs Angela Matchett as a director on 24 January 2017 | |
27 Jan 2017 | AP01 | Appointment of Mrs Lynne Fallon as a director on 24 January 2017 | |
27 Jan 2017 | TM01 | Termination of appointment of Hayley Bloodworth as a director on 18 January 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of Scott Andrew Allan as a director on 18 January 2017 | |
26 Jan 2017 | TM02 | Termination of appointment of Hayley Bloodworth as a secretary on 18 January 2017 | |
23 Sep 2016 | CH01 | Director's details changed for Fiona Cowie Mathers on 30 August 2016 | |
23 Sep 2016 | AA01 | Current accounting period extended from 31 January 2017 to 31 March 2017 | |
23 Sep 2016 | TM01 | Termination of appointment of James David Mathers Peter as a director on 30 August 2016 | |
23 Sep 2016 | AD01 | Registered office address changed from Ryehill, Oyne, Insch Ryehill, Oyne Insch Aberdeenshire AB52 6QS to Port Elphinstone Community House Elphinstone Road Port Elphinstone Inverurie AB51 3UX on 23 September 2016 | |
05 Jul 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
08 Feb 2016 | AR01 | Annual return made up to 31 January 2016 no member list | |
08 Feb 2016 | TM01 | Termination of appointment of Thomas Richard Lynch as a director on 30 July 2015 | |
04 Oct 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
31 Jan 2015 | AR01 | Annual return made up to 31 January 2015 no member list | |
31 Jan 2015 | TM01 | Termination of appointment of Christopher Mcmahon as a director on 17 January 2015 |