Advanced company searchLink opens in new window

MALTAS FARMS (SCOTLAND) LIMITED

Company number 09357688

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)
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
19 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
22 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
08 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
22 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
21 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
31 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
13 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
29 May 2019 AP01 Appointment of Mr Martyn Edward Maltas as a director on 29 May 2019
10 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
14 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
30 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
23 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
02 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Apr 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 January 2016
13 Jan 2016 CH01 Director's details changed for Mr William David Bryan Maltas on 13 January 2016
13 Jan 2016 AD01 Registered office address changed from 8 Parliament Street Hull East Riding of Yorkshire HU1 2BB to Glebe Farm Hilston Road Roos Hull East Yorkshire HU12 0JB on 13 January 2016
02 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1
16 Dec 2015 TM01 Termination of appointment of Martyn Edward Maltas as a director on 30 November 2015
26 Jun 2015 CERTNM Company name changed rainbreak LIMITED\certificate issued on 26/06/15
  • RES15 ‐ Change company name resolution on 2015-06-09
20 Jun 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-09
20 Jun 2015 CONNOT Change of name notice