Advanced company searchLink opens in new window

SANDLAW FARMING COMPANY

Company number SC175386

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)
26 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
07 Jun 2023 CH01 Director's details changed for Ms Rachael Duncan on 6 June 2023
06 Jun 2023 AP01 Appointment of Ms Rachael Duncan as a director on 6 June 2023
03 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
10 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
11 Jun 2021 CS01 Confirmation statement made on 25 April 2021 with updates
27 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
29 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
04 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
16 Oct 2017 MR04 Satisfaction of charge 3 in full
10 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
20 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 300,000
15 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 300,000
07 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 300,000
07 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
29 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
06 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
25 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
12 May 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
08 Dec 2009 MG01s Particulars of a mortgage or charge / charge no: 3
11 May 2009 363a Return made up to 26/04/09; full list of members
27 Apr 2009 288b Appointment terminated secretary maclay murray & spens LLP
27 Apr 2009 287 Registered office changed on 27/04/2009 from 66 queen's road aberdeen AB15 4YE
06 May 2008 363a Return made up to 26/04/08; full list of members
06 May 2008 353 Location of register of members