Advanced company searchLink opens in new window

CAIRNGALL FARMS

Company number SC172412

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)
25 Mar 2024 TM02 Termination of appointment of Anne Elizabeth Gillanders as a secretary on 25 March 2024
25 Mar 2024 AP03 Appointment of Mrs Maureen Anne Gillanders as a secretary on 25 March 2024
25 Mar 2024 CH03 Secretary's details changed for Mrs Maureen Anne Gillanders on 25 March 2024
25 Mar 2024 CH01 Director's details changed for Mr Lee James Gillanders on 25 March 2024
25 Mar 2024 CH03 Secretary's details changed for Anne Elizabeth Gillanders on 25 March 2024
25 Mar 2024 AD01 Registered office address changed from Home Farm, Arnage Auchnagatt Ellon to Cairngall Farmhouse Longside Peterhead AB42 4XR on 25 March 2024
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
12 Mar 2024 AP01 Appointment of Mrs Maureen Anne Gillanders as a director on 1 March 2024
12 Feb 2024 AP01 Appointment of Mr Lee James Gillanders as a director on 1 February 2024
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
21 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
14 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
18 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
25 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
28 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
27 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
11 Aug 2017 MR04 Satisfaction of charge 1 in full
16 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
10 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100,000
10 Mar 2016 AD02 Register inspection address has been changed to Rowanbank Auchnagatt Ellon Aberdeenshire AB41 8SX
18 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100,000
18 Mar 2015 CH03 Secretary's details changed for Anne Elizabeth Gillanders on 1 July 2014
21 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100,000
28 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
27 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders