(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-22
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 30th, May 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022-05-22
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 31st, May 2022
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-22
filed on: 7th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 29th, May 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020-05-22
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-05-22
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018-05-22
filed on: 3rd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 23rd, February 2018
| accounts
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2017-03-31: 105.00 GBP
filed on: 11th, July 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-05-22
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-07-11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 23rd, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2016-05-22 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-05-22 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 26th, February 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC3241040002, created on 2015-01-29
filed on: 4th, February 2015
| mortgage
|
Free Download
(10 pages)
|
(CERTNM) Company name changed tmcf drummond (barbeth) LIMITEDcertificate issued on 30/09/14
filed on: 30th, September 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-09-30
filed on: 30th, September 2014
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-09-30
filed on: 30th, September 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-09-22
filed on: 22nd, September 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-09-22
filed on: 22nd, September 2014
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed barbeth farm LIMITEDcertificate issued on 22/09/14
filed on: 22nd, September 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-09-05
filed on: 5th, September 2014
| resolution
|
|
(CERTNM) Company name changed t mcf drummond (barbeth) LIMITEDcertificate issued on 05/09/14
filed on: 5th, September 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-09-05
filed on: 5th, September 2014
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-05-22 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 3rd, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-05-22 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-07-02: 100 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 26th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2012-05-22 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 29th, February 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2011-05-22 director's details were changed
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-05-22 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 25th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Low Barbeth Farm Leswalt Stranraer Wigtownshire DG9 0QU on 2010-07-05
filed on: 5th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-05-22 with full list of members
filed on: 5th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-05-22 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-05-22 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010-05-22 secretary's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-05-31
filed on: 26th, February 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to 2009-06-23
filed on: 23rd, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2008-05-31
filed on: 1st, April 2009
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return made up to 2008-11-03
filed on: 3rd, November 2008
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to 2008-11-03 (Registered office changed on 03/11/08)
annual return
|
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, July 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, May 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 22nd, May 2007
| incorporation
|
Free Download
(11 pages)
|