MCCANDLISH FARMHOUSE CONFECTIONERY LTD
Company number SC649173
- Company Overview for MCCANDLISH FARMHOUSE CONFECTIONERY LTD (SC649173)
- Filing history for MCCANDLISH FARMHOUSE CONFECTIONERY LTD (SC649173)
- People for MCCANDLISH FARMHOUSE CONFECTIONERY LTD (SC649173)
- More for MCCANDLISH FARMHOUSE CONFECTIONERY LTD (SC649173)
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 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with updates | |
03 Nov 2024 | PSC07 | Cessation of Agnes Scott Mabel Gough as a person with significant control on 29 December 2023 | |
03 Nov 2024 | AA | Micro company accounts made up to 30 October 2023 | |
27 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2024 | AD01 | Registered office address changed from 18 Birch Road Broadmeadow Industrial Estate Dumbarton G82 2RE Scotland to 64-66 West Princes Street Helensburgh G84 8UG on 26 September 2024 | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2024 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 October 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
01 Dec 2022 | AA01 | Current accounting period extended from 30 November 2022 to 31 December 2022 | |
30 Nov 2022 | AA | Accounts for a dormant company made up to 30 November 2022 | |
30 Nov 2022 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 November 2022 | |
29 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Mar 2022 | AD01 | Registered office address changed from Low Auchensail Farm Cardross Dumbarton G82 5HN Scotland to 18 Birch Road Broadmeadow Industrial Estate Dumbarton G82 2RE on 8 March 2022 | |
29 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
10 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
19 May 2020 | AD01 | Registered office address changed from 47/49 West Main Street Armadale Armadale Bathgate EH48 3PZ Scotland to Low Auchensail Farm Cardross Dumbarton G82 5HN on 19 May 2020 | |
16 Mar 2020 | PSC04 | Change of details for Mr Andrew Snodgrass Mccandlish as a person with significant control on 16 March 2020 | |
16 Mar 2020 | TM01 | Termination of appointment of Walter Sneddon as a director on 3 March 2020 | |
16 Mar 2020 | AP01 | Appointment of Mr Andrew Snodgrass Mccandlish as a director on 3 March 2020 |