- Company Overview for DARNCHESTER POULTRY UNIT LIMITED (SC758433)
- Filing history for DARNCHESTER POULTRY UNIT LIMITED (SC758433)
- People for DARNCHESTER POULTRY UNIT LIMITED (SC758433)
- More for DARNCHESTER POULTRY UNIT LIMITED (SC758433)
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) |
---|---|---|---|
28 Jan 2025 | AA | Micro company accounts made up to 28 February 2024 | |
18 Apr 2024 | PSC02 | Notification of Darnchester Poultry Unit 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 | SH01 |
Statement of capital following an allotment of shares on 31 December 2023
|
|
14 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
29 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2023 | PSC02 | Notification of George H Millar (West Foulden) Limited as a person with significant control on 27 December 2023 | |
27 Dec 2023 | PSC07 | Cessation of Keith James Mark Millar as a person with significant control on 27 December 2023 | |
27 Nov 2023 | PSC04 | Change of details for Mr Keith James Mark Millar as a person with significant control on 24 November 2023 | |
22 Nov 2023 | PSC01 | Notification of Keith James Mark Millar as a person with significant control on 22 November 2023 | |
22 Nov 2023 | PSC07 | Cessation of George H. Millar (West Foulden) Limited as a person with significant control on 22 November 2023 | |
06 Nov 2023 | PSC02 | Notification of George H. Millar (West Foulden) Limited as a person with significant control on 2 November 2023 | |
06 Nov 2023 | AD01 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom to C/O Douglas Home & Co 47-49 the Square Kelso TD5 7HW on 6 November 2023 | |
03 Nov 2023 | PSC07 | Cessation of Morton Fraser Directors Limited as a person with significant control on 2 November 2023 | |
03 Nov 2023 | TM01 | Termination of appointment of Morton Fraser Directors Limited as a director on 2 November 2023 | |
03 Nov 2023 | AP01 | Appointment of Mr Cameron Millar as a director on 2 November 2023 | |
03 Nov 2023 | TM01 | Termination of appointment of Adrian Edward Robert Bell as a director on 2 November 2023 | |
03 Nov 2023 | AP01 | Appointment of Mr George Millar as a director on 2 November 2023 | |
03 Nov 2023 | AP01 | Appointment of Mr Keith James Mark Millar as a director on 2 November 2023 | |
10 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-10
|