Advanced company searchLink opens in new window

MILLAR FARMING LIMITED

Company number SC756159

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)
24 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with updates
01 Oct 2024 MR01 Registration of charge SC7561590002, created on 12 September 2024
26 Sep 2024 MR01 Registration of charge SC7561590001, created on 19 September 2024
18 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2023
  • GBP 100
18 Apr 2024 PSC02 Notification of Millar Farming Holdings Limited as a person with significant control on 8 April 2024
18 Apr 2024 PSC07 Cessation of Lister Square (No 360) Limited as a person with significant control on 8 April 2024
17 Apr 2024 PSC02 Notification of Lister Square (No 360) Limited as a person with significant control on 8 April 2024
17 Apr 2024 PSC07 Cessation of George H. Millar (West Foulden) Limited as a person with significant control on 8 April 2024
02 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2023
  • GBP 100
  • ANNOTATION Second Filing The information on the form RP04SH01 has been replaced by a second filing on 18/04/2024
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 100
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 02/04/2024
12 Mar 2024 AA Micro company accounts made up to 31 October 2023
22 Feb 2024 AA01 Previous accounting period shortened from 31 January 2024 to 31 October 2023
14 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with updates
29 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2023 PSC02 Notification of George H. Millar (West Foulden) Limited as a person with significant control on 13 October 2023
03 Nov 2023 PSC04 Change of details for Mr George Millar as a person with significant control on 13 October 2023
13 Oct 2023 AD01 Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom to Ferneyhill Farm Kelso Roxburghshire TD5 7SU on 13 October 2023
13 Oct 2023 TM01 Termination of appointment of Morton Fraser Directors Limited as a director on 13 October 2023
13 Oct 2023 TM01 Termination of appointment of Adrian Edward Robert Bell as a director on 13 October 2023
13 Oct 2023 AP01 Appointment of Mr George Millar as a director on 13 October 2023
13 Oct 2023 PSC01 Notification of George Millar as a person with significant control on 13 October 2023
13 Oct 2023 PSC07 Cessation of Morton Fraser Directors Limited as a person with significant control on 13 October 2023
23 Jan 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-01-23
  • GBP 1