Advanced company searchLink opens in new window

OLD SCHOOL FARM LIMITED

Company number SC335435

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2017 DS01 Application to strike the company off the register
02 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
18 Apr 2017 AA Accounts for a dormant company made up to 31 May 2016
06 Jul 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 500
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
11 May 2016 AA Accounts for a dormant company made up to 31 May 2015
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 500
18 Nov 2014 AA Accounts for a dormant company made up to 31 May 2014
19 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 500
28 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
23 Apr 2013 CERTNM Company name changed old school community wind LIMITED\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
  • NM01 ‐ Change of name by resolution
23 Apr 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
23 Apr 2013 TM01 Termination of appointment of David Anderson as a director
23 Apr 2013 TM02 Termination of appointment of David Anderson as a secretary
27 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
24 Jan 2013 AD01 Registered office address changed from Aeromarine House Turnhouse Aerodrome Turnhouse Road Edinburgh Midlothian EH12 9DN Scotland on 24 January 2013
12 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
17 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
16 Nov 2011 AA Accounts for a dormant company made up to 31 May 2011
05 Oct 2011 AD01 Registered office address changed from Sac Bush Estate Edinburgh EH26 0PH on 5 October 2011
27 Jul 2011 CERTNM Company name changed renewable devices solar LIMITED\certificate issued on 27/07/11
  • CONNOT ‐
27 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-26