Advanced company searchLink opens in new window

S & J DUFF LTD

Company number SC034594

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)
03 Jul 2015 MR01 Registration of charge SC0345940005, created on 1 July 2015
09 Jun 2015 MR04 Satisfaction of charge SC0345940004 in full
30 Oct 2014 MR01 Registration of charge SC0345940004, created on 27 October 2014
24 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
06 Oct 2014 TM01 Termination of appointment of Joan Dyce Duff as a director on 6 October 2014
02 Sep 2014 CERTNM Company name changed gartroig farms LIMITED\certificate issued on 02/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
29 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,000
09 Oct 2013 TM01 Termination of appointment of Alison Macfarlane as a director
30 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
20 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 3
08 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
11 Oct 2011 TM02 Termination of appointment of Joan Duff as a secretary
11 Oct 2011 AP03 Appointment of Mrs Felicity Jane Bremner Duff as a secretary
22 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
04 Aug 2010 MG01s Particulars of a mortgage or charge / charge no: 2
20 Nov 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Joan Dyce Duff on 20 November 2009
20 Nov 2009 CH01 Director's details changed for Alison Mary Macgregor Macfarlane on 20 November 2009
20 Nov 2009 CH01 Director's details changed for Euan Alexander Macgregor Duff on 20 November 2009
05 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009