Advanced company searchLink opens in new window

AUQUHIRIE LAND COMPANY LIMITED

Company number SC297221

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)
18 Jul 2017 TM01 Termination of appointment of Stuart Noble as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Stuart Noble as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Simon John Foy as a director on 14 July 2017
18 Jul 2017 TM01 Termination of appointment of Christopher James Dean as a director on 14 July 2017
18 Jul 2017 TM02 Termination of appointment of Simon John Foy as a secretary on 14 July 2017
27 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
13 Dec 2016 AA Full accounts made up to 31 March 2016
15 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
11 Nov 2015 AA Accounts for a small company made up to 31 March 2015
29 Jun 2015 AP01 Appointment of Christopher James Dean as a director on 29 June 2015
16 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
07 Jan 2015 AA Accounts for a small company made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
07 Jan 2014 AA Accounts for a small company made up to 31 March 2013
25 Apr 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
28 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
08 Nov 2012 AP01 Appointment of Stuart Noble as a director
08 Nov 2012 TM01 Termination of appointment of Mark Healey as a director
03 Oct 2012 AA Full accounts made up to 31 December 2011
10 Sep 2012 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 10 September 2012
24 Jul 2012 466(Scot) Alterations to floating charge 3
24 Jul 2012 466(Scot) Alterations to floating charge 5
20 Jul 2012 MG01s Particulars of a mortgage or charge / charge no: 5
14 Jul 2012 MG01s Particulars of a mortgage or charge / charge no: 4
13 Jul 2012 MG01s Particulars of a mortgage or charge / charge no: 3