Advanced company searchLink opens in new window

FARM-HAND LTD

Company number SC590302

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)
16 Mar 2020 SH03 Purchase of own shares.
14 Jan 2020 SH02 Sub-division of shares on 4 January 2020
23 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 317.31
12 Dec 2019 SH08 Change of share class name or designation
14 Nov 2019 AA Micro company accounts made up to 31 August 2019
04 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
02 Sep 2019 TM01 Termination of appointment of Martin Scherfler as a director on 27 August 2019
02 Sep 2019 TM01 Termination of appointment of Vijay Bhopal as a director on 27 August 2019
18 Mar 2019 AA01 Current accounting period extended from 31 March 2019 to 31 August 2019
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
30 Sep 2018 PSC07 Cessation of Findhorn Foundation College as a person with significant control on 21 September 2018
30 Sep 2018 PSC07 Cessation of Scene Connect Ltd as a person with significant control on 21 September 2018
30 Sep 2018 AP01 Appointment of Mr James Michael Shaw as a director on 21 September 2018
25 Sep 2018 AP01 Appointment of Mr Vijay Bhopal as a director on 21 September 2018
25 Sep 2018 AP01 Appointment of Mr Abhimanyu Bhargava as a director on 21 September 2018
25 Sep 2018 TM02 Termination of appointment of Vijay Bhopal as a secretary on 21 September 2018
25 Sep 2018 AP01 Appointment of Mr Martin Scherfler as a director on 21 September 2018
25 Sep 2018 AP01 Appointment of Mr Andrew Duncan Peacock as a director on 21 September 2018
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 19 April 2018
  • GBP 100
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 18 April 2018
  • GBP 12
02 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted