Advanced company searchLink opens in new window

SOUTHFIELD CIDER LTD

Company number SC394084

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 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2016 DS01 Application to strike the company off the register
21 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
21 Mar 2016 AD01 Registered office address changed from Southfield Farmhouse Auchtermuchty Fife KY14 7EN to Southfield House Auchtermuchty Cupar Fife KY14 7EN on 21 March 2016
28 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
20 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
14 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
20 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
16 Dec 2013 AA Accounts for a dormant company made up to 28 February 2013
02 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
02 Apr 2013 CERTNM Company name changed limitless racing LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
28 Mar 2013 CH01 Director's details changed for Sheena Campbell Stevenson Jack on 28 March 2013
01 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
20 Jun 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
20 Jun 2012 CH01 Director's details changed for Jonathan William Logan on 20 June 2012
20 Jun 2012 CH01 Director's details changed for Sheena Campbell Stevenson Jack on 20 June 2012
29 May 2012 AD01 Registered office address changed from 7 St Oswald's Glebe Glasgow Lanarkshire G44 4LH on 29 May 2012
23 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted