- Company Overview for CAIRNGALL FARMS (SC172412)
- Filing history for CAIRNGALL FARMS (SC172412)
- People for CAIRNGALL FARMS (SC172412)
- Charges for CAIRNGALL FARMS (SC172412)
- More for CAIRNGALL FARMS (SC172412)
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
|
|
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
|
|
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
|
|
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 |