Advanced company searchLink opens in new window

NICOLSON SEAFORTH FARM LIMITED

Company number SC338055

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)
29 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2021 DS01 Application to strike the company off the register
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
08 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
27 Nov 2020 AA Micro company accounts made up to 29 February 2020
26 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
07 Sep 2018 AA Micro company accounts made up to 28 February 2018
26 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
23 Aug 2017 AA Micro company accounts made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
23 Feb 2017 AD02 Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 1 Castle Street Kirkwall Orkney KW15 1HD
28 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
19 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3
20 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 3
28 Sep 2015 AP01 Appointment of Steven James Nicolson as a director on 1 July 2015
28 Sep 2015 AP01 Appointment of Martin Leslie Nicolson as a director on 1 July 2015
28 Sep 2015 AP01 Appointment of Alan Mackenzie Nicolson as a director on 1 July 2015
19 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
20 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
05 Feb 2014 TM01 Termination of appointment of James Nicolson as a director on 6 July 2011