Advanced company searchLink opens in new window

CORSTON FARMS.

Company number SC033910

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)
16 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
16 May 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
11 Mar 2022 AD01 Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to C/O Quantuma Advisory Ltd, 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 11 March 2022
10 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-09
10 Nov 2021 AA01 Previous accounting period extended from 28 February 2021 to 30 June 2021
27 Oct 2021 AD01 Registered office address changed from South Corston Coupar Angus Blairgowrie Perthshire PH13 9JY to 6 Atholl Crescent Perth PH1 5JN on 27 October 2021
21 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
19 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
20 Mar 2020 AA01 Previous accounting period shortened from 31 May 2020 to 28 February 2020
03 Mar 2020 TM01 Termination of appointment of Mabel Douglas Lyburn as a director on 16 February 2020
25 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
30 Nov 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
01 Mar 2018 MR04 Satisfaction of charge 1 in full
24 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
20 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
01 Dec 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 22,576
29 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 22,576
12 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 22,576
25 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
31 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
17 May 2011 MG01s Particulars of a mortgage or charge / charge no: 1
19 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
08 Dec 2009 AP03 Appointment of Ian Rodger Johnston as a secretary
08 Dec 2009 AP01 Appointment of Mr Ian Rodger Johnston as a director
08 Dec 2009 AP01 Appointment of John William Lyburn as a director