Advanced company searchLink opens in new window

HERD ADVANCE LIMITED

Company number SC592632

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)
23 Oct 2024 CERTNM Company name changed herd advance holdings LIMITED\certificate issued on 23/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-20
24 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 26 March 2024
08 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 7 March 2023
  • GBP 114.28
29 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/04/2024
04 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
27 Jun 2023 CERTNM Company name changed herd advance LIMITED\certificate issued on 27/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-15
26 Apr 2023 MA Memorandum and Articles of Association
26 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 23 March 2023
  • GBP 114.28
25 Apr 2023 SH02 Sub-division of shares on 23 March 2023
20 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 23/03/2023
19 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 26 March 2023
30 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 19/04/2023
09 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
29 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 May 2021 PSC01 Notification of Jillian Kathelin Grant as a person with significant control on 3 November 2020
25 May 2021 CS01 Confirmation statement made on 26 March 2021 with updates
25 May 2021 PSC04 Change of details for Murdoch Duncan as a person with significant control on 3 November 2020
03 Nov 2020 TM01 Termination of appointment of William Duncan as a director on 1 November 2020
03 Nov 2020 AD01 Registered office address changed from Westby 64 West High Street Forfar DD8 1BJ Scotland to Newton of Ardoyne Oyne Insch Aberdeenshire AB52 6RN on 3 November 2020
27 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
05 Feb 2020 AP01 Appointment of Ms Jillian Grant as a director on 1 February 2020