Advanced company searchLink opens in new window

CLOUD FARMING LIMITED

Company number SC564043

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)
23 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
08 Dec 2023 CH01 Director's details changed for Mr Chris Leslie on 8 December 2023
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
25 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
23 Jun 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
01 Jul 2021 TM01 Termination of appointment of Russell Millar Calder as a director on 21 June 2021
28 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
22 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
05 Jun 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
04 Nov 2019 AA Micro company accounts made up to 30 April 2019
01 May 2019 AD01 Registered office address changed from Kennels Cottage Lindertis Kirriemuir Angus DD8 5NT Scotland to Kilduff Farm Office Drem North Berwick East Lothian EH39 5BD on 1 May 2019
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
01 May 2019 AP01 Appointment of Mr Walter Samuel Scott as a director on 25 April 2019
21 Feb 2019 AD01 Registered office address changed from Kennels Cottage Lindertis Kirriemuir United Kingdom to Kennels Cottage Lindertis Kirriemuir Angus DD8 5NT on 21 February 2019
24 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
22 Dec 2018 AP01 Appointment of Mr Russell Millar Calder as a director on 22 December 2018
22 Dec 2018 TM01 Termination of appointment of Robert Marshall as a director on 15 December 2018
05 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
24 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted