- Company Overview for A J LEARMONTH BUTCHER LTD. (SC384426)
- Filing history for A J LEARMONTH BUTCHER LTD. (SC384426)
- People for A J LEARMONTH BUTCHER LTD. (SC384426)
- More for A J LEARMONTH BUTCHER LTD. (SC384426)
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 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Aug 2023 | CS01 | Confirmation statement made on 27 August 2023 with updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Aug 2022 | CS01 | Confirmation statement made on 27 August 2022 with updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with updates | |
20 Oct 2020 | PSC04 | Change of details for Mr Allan Learmonth as a person with significant control on 9 October 2020 | |
20 Oct 2020 | PSC07 | Cessation of Allan Learmonth as a person with significant control on 1 July 2016 | |
20 Oct 2020 | AD01 | Registered office address changed from 9 Howden Crescent Jedburgh TD8 6JY United Kingdom to The Garden Cottage Lower Coach House Craigmount Park, Minto Hawick TD9 8SB on 20 October 2020 | |
20 Oct 2020 | CH01 | Director's details changed for Mr Allan Learmonth on 20 October 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 27 August 2020 with updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
19 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Aug 2018 | CS01 | Confirmation statement made on 27 August 2018 with updates | |
27 Aug 2018 | PSC01 | Notification of Allan Learmonth as a person with significant control on 1 July 2016 | |
27 Aug 2018 | TM01 | Termination of appointment of Christine Redpath as a director on 17 August 2018 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Sep 2017 | PSC01 | Notification of Allan Learmonth as a person with significant control on 1 July 2016 | |
12 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with updates | |
12 Sep 2017 | PSC01 | Notification of Allan Learmonth as a person with significant control on 1 July 2016 | |
07 Sep 2017 | AD01 | Registered office address changed from Dromore Easter Ulston Jedburgh Roxburghshire TD8 6TF to 9 Howden Crescent Jedburgh TD8 6JY on 7 September 2017 | |
06 Sep 2017 | CH01 | Director's details changed for Mr Allan Learmonth on 6 September 2017 | |
24 Aug 2017 | TM02 | Termination of appointment of Christine Maran as a secretary on 23 August 2017 |