Advanced company searchLink opens in new window

RAEBURNFARQUHARBOWEN LTD

Company number SC393977

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)
17 Dec 2024 MA Memorandum and Articles of Association
17 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2024 PSC02 Notification of Raeburnfarquharbowen Eot Limited as a person with significant control on 5 December 2024
11 Dec 2024 PSC07 Cessation of Sheena Rose Sarah Raeburn as a person with significant control on 5 December 2024
11 Dec 2024 TM01 Termination of appointment of John Wilson Farquhar as a director on 5 December 2024
11 Dec 2024 PSC07 Cessation of Nicholas James Bowen as a person with significant control on 5 December 2024
11 Dec 2024 PSC07 Cessation of John Wilson Farquhar as a person with significant control on 5 December 2024
07 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
23 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
20 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
03 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
22 Sep 2022 SH01 Statement of capital following an allotment of shares on 22 September 2022
  • GBP 305
23 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates
19 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
05 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with updates
06 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2020 AD01 Registered office address changed from Codebase Stirling 8-10 Corn Exchange Road Stirling FK8 2HX Scotland to Codebase Stirling 8-10 Corn Exchange Road Stirling FK8 2HX on 2 March 2020
02 Mar 2020 AD01 Registered office address changed from 3a Forrest Road Stirling FK8 1UH to Codebase Stirling 8-10 Corn Exchange Road Stirling FK8 2HX on 2 March 2020
26 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with updates
03 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-03
29 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
03 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with updates