Advanced company searchLink opens in new window

WAVERLEY FARM CONTRACTS LIMITED

Company number SC362745

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)
21 Dec 2023 PSC02 Notification of Iona Capital Limited as a person with significant control on 6 April 2016
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
14 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
24 Dec 2020 AA Accounts for a small company made up to 31 December 2019
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
07 Oct 2019 AA Accounts for a small company made up to 31 December 2018
29 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
17 Dec 2018 PSC07 Cessation of Iona Environmental Infrastructure Lp as a person with significant control on 6 April 2016
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
16 Mar 2018 TM01 Termination of appointment of Michael James Orr as a director on 23 January 2018
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
28 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Oct 2016 AP01 Appointment of Mr Michael James Orr as a director on 22 September 2016
12 Sep 2016 AP01 Appointment of Mr Trevor Howard Jackson as a director on 12 September 2016
12 Sep 2016 AP01 Appointment of Mr John Michael Kutner as a director on 12 September 2016
25 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
19 Aug 2015 AD01 Registered office address changed from Charlesfield St. Boswells Melrose Roxburghshire TD6 0HH to 15 Atholl Crescent Edinburgh EH3 8HA on 19 August 2015
19 Aug 2015 AP01 Appointment of Mr Phillip John Davies as a director on 31 July 2015
19 Aug 2015 AP01 Appointment of Mr Nicholas Robert William Ross as a director on 31 July 2015