Advanced company searchLink opens in new window

ESKDALE & LIDDESDALE FARMING LIMITED

Company number SC557451

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)
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
  • RES13 ‐ Directors of the company be and are authorised to create an additional 300,000 ordinary shares of £1 29/10/2018
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 October 2018
  • GBP 300,000
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