ESKDALE & LIDDESDALE FARMING LIMITED
Company number SC557451
- Company Overview for ESKDALE & LIDDESDALE FARMING LIMITED (SC557451)
- Filing history for ESKDALE & LIDDESDALE FARMING LIMITED (SC557451)
- People for ESKDALE & LIDDESDALE FARMING LIMITED (SC557451)
- More for ESKDALE & LIDDESDALE FARMING LIMITED (SC557451)
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) |
---|---|---|---|
27 Jan 2021 | AP01 | Appointment of Mr Harry Simon Aynsley as a director on 27 January 2021 | |
27 Jan 2021 | TM01 | Termination of appointment of Adrian Robert Dolby as a director on 27 January 2021 | |
29 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 31 October 2019 | |
29 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 | |
29 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 | |
29 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 | |
18 Feb 2020 | PSC02 | Notification of The Mds Estates Limited as a person with significant control on 13 February 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
18 Feb 2020 | PSC07 | Cessation of Anderson Strathern Nominees Limited as a person with significant control on 13 February 2020 | |
19 Jul 2019 | AA | Audit exemption subsidiary accounts made up to 31 October 2018 | |
19 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/18 | |
19 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 | |
19 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 | |
13 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
10 Jan 2019 | TM01 | Termination of appointment of Michael James Mcgrath as a director on 10 January 2019 | |
10 Jan 2019 | AP01 | Appointment of Mr Adrian Robert Dolby as a director on 10 January 2019 | |
22 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 29 October 2018
|
|
09 Aug 2018 | AP01 | Appointment of Mr Graeme Sean Burgess as a director on 1 August 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Alice Mary Muir as a director on 31 July 2018 | |
27 Jun 2018 | AA | Audit exemption subsidiary accounts made up to 31 October 2017 | |
27 Jun 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 | |
27 Jun 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 | |
27 Jun 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 | |
13 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates |