Advanced company searchLink opens in new window

DARNCHESTER FARMING LIMITED

Company number SC758395

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 Apr 2024 MR01 Registration of charge SC7583950001, created on 22 April 2024
23 Apr 2024 MR01 Registration of charge SC7583950002, created on 22 April 2024
18 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2023
  • GBP 100
18 Apr 2024 PSC02 Notification of Darnchester Farming Holdings Limited as a person with significant control on 8 April 2024
18 Apr 2024 PSC07 Cessation of Lister Square (No 360) Limited as a person with significant control on 8 April 2024
17 Apr 2024 PSC02 Notification of Lister Square (No 360) Limited as a person with significant control on 8 April 2024
17 Apr 2024 PSC07 Cessation of George H Millar (West Foulden) Limited as a person with significant control on 8 April 2024
02 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 December 2023
  • GBP 100
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 100
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 02/04/2024
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 18/04/2024
14 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
29 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Dec 2023 PSC02 Notification of George H Millar (West Foulden) Limited as a person with significant control on 27 December 2023
27 Dec 2023 PSC04 Change of details for Mr Keith James Mark Millar as a person with significant control on 27 December 2023
27 Nov 2023 PSC04 Change of details for Mr Keith James Mark Millar as a person with significant control on 24 November 2023
22 Nov 2023 PSC07 Cessation of George H. Millar (West Foulden) Limited as a person with significant control on 22 November 2023
06 Nov 2023 PSC02 Notification of George H. Millar (West Foulden) Limited as a person with significant control on 2 November 2023
06 Nov 2023 AD01 Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom to Hawkslaw Farm House Coldstream Berwickshire TD12 4JX on 6 November 2023
03 Nov 2023 TM01 Termination of appointment of Morton Fraser Directors Limited as a director on 2 November 2023
03 Nov 2023 TM01 Termination of appointment of Adrian Edward Robert Bell as a director on 2 November 2023
03 Nov 2023 AP01 Appointment of Mr Keith James Mark Millar as a director on 2 November 2023
03 Nov 2023 PSC07 Cessation of Morton Fraser Directors Limited as a person with significant control on 2 November 2023
03 Nov 2023 PSC01 Notification of Keith James Mark Millar as a person with significant control on 2 November 2023
10 Feb 2023 NEWINC Incorporation
Statement of capital on 2023-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted