Advanced company searchLink opens in new window

GLEN OF ROTHES FARMING

Company number SC413057

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)
19 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-11-13
19 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-11-13
15 Nov 2024 AD01 Registered office address changed from Whiteknowes Westruther Gordon Berwickshire TD3 6NE to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on 15 November 2024
12 Jun 2024 PSC07 Cessation of Executors of the Late Duncan Martin Dunbar-Nasmith as a person with significant control on 17 November 2018
12 Jun 2024 PSC01 Notification of Deborah Jane Dunbar-Nasmith as a person with significant control on 1 January 2019
23 May 2024 CH03 Secretary's details changed for Deborah Jane Dunbar-Nasmith on 16 April 2024
22 May 2024 CH01 Director's details changed for Mrs Deborah Jane Dunbar-Nasmith on 16 April 2024
22 May 2024 AD01 Registered office address changed from Glen of Rothes Rothes Moray AB38 7AG to Whiteknowes Westruther Gordon Berwickshire TD3 6NE on 22 May 2024
05 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with updates
08 Dec 2022 PSC04 Change of details for The Executors of the Late Duncan Martin Dunbar-Nasmith as a person with significant control on 6 April 2016
08 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with updates
21 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
09 Mar 2021 AA Micro company accounts made up to 31 May 2020
02 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with updates
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
23 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
23 Dec 2019 PSC04 Change of details for Mr Duncan Martin Dunbar-Nasmith as a person with significant control on 14 December 2018
21 Feb 2019 AA Micro company accounts made up to 31 May 2018
04 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with updates
20 Dec 2018 TM01 Termination of appointment of Duncan Martin Dunbar-Nasmith as a director on 17 November 2018
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
06 Nov 2017 PSC04 Change of details for Mr Duncan Martin Dunbar-Nasmith as a person with significant control on 7 April 2016
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
19 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
04 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015