Advanced company searchLink opens in new window

NSM FARMS LIMITED

Company number SC571895

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)
30 May 2024 AA Total exemption full accounts made up to 31 December 2023
19 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
13 Jun 2023 AD01 Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ United Kingdom to Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ on 13 June 2023
12 Jun 2023 AP04 Appointment of Farries, Kirk & Mcvean as a secretary on 12 June 2023
12 Jun 2023 TM02 Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 12 June 2023
30 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
16 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
15 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
18 Apr 2019 AA Micro company accounts made up to 31 December 2018
25 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
01 Aug 2018 CS01 Confirmation statement made on 12 January 2018 with updates
22 Mar 2018 MR01 Registration of charge SC5718950001, created on 13 March 2018
08 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 40,000
08 Jan 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
08 Jan 2018 SH10 Particulars of variation of rights attached to shares
08 Jan 2018 SH08 Change of share class name or designation
07 Aug 2017 TM01 Termination of appointment of Peter David Roper Landale as a director on 1 August 2017
24 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-24
  • GBP 4