(CS01) Confirmation statement with no updates March 14, 2024
filed on: 1st, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 14, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC3954640001, created on February 15, 2023
filed on: 16th, February 2023
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(AP01) On November 18, 2022 new director was appointed.
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 30, 2022
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 14, 2022
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 14, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 14, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(AP01) On February 11, 2020 new director was appointed.
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 14, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 14, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 14th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Bbm Solicitors 27 George Street Edinburgh EH2 2PA to Lairgandour Daviot Inverness IV2 6XN on July 19, 2017
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 14, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from December 31, 2015 to March 31, 2016
filed on: 20th, September 2016
| accounts
|
Free Download
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 26th, May 2016
| document replacement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 14, 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 14, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 31, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: May 14, 2014
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 14, 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 17, 2014: 1.00 GBP
capital
|
|
(CERTNM) Company name changed daviot farms contracting LTD.certificate issued on 23/08/13
filed on: 23rd, August 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on August 21, 2013 to change company name
change of name
|
|
(AP01) On June 11, 2013 new director was appointed.
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed farm haulage LTD.certificate issued on 11/06/13
filed on: 11th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on June 11, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On June 11, 2013 new director was appointed.
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 11, 2013
filed on: 11th, June 2013
| officers
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Commerce House South Street Elgin Moray IV30 1JE
filed on: 5th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 14, 2013 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 18, 2012. Old Address: Clava House Cradlehall Business Park Inverness IV2 5HG
filed on: 18th, December 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 14, 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On April 13, 2011 new director was appointed.
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 12th, April 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 17, 2011
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 17, 2011. Old Address: Nevis House Beechwood Park Inverness IV2 3BW United Kingdom
filed on: 17th, March 2011
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from March 31, 2012 to December 31, 2011
filed on: 17th, March 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2011
| incorporation
|
Free Download
(22 pages)
|