LONGLOCH FARMING LTD

Longloch Farm Longloch Farm, Fife, KY2 5UT
StatusACTIVE
Company No.SC140393
CategoryPrivate Limited Company
Incorporated25 Sep 1992
Age31 years, 7 months, 21 days
JurisdictionScotland

SUMMARY

LONGLOCH FARMING LTD is an active private limited company with number SC140393. It was incorporated 31 years, 7 months, 21 days ago, on 25 September 1992. The company address is Longloch Farm Longloch Farm, Fife, KY2 5UT.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Apr 2024

Action Date: 28 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2023

Action Date: 28 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2022

Action Date: 28 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2021

Action Date: 28 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-19

Officer name: Ian Cruickshanks Wylie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2020

Action Date: 28 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 28 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-28

Documents

View document PDF

Resolution

Date: 06 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2018

Action Date: 28 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2017

Action Date: 28 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 28 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 19 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Morris Wylie

Termination date: 2015-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 28 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 28 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 28 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 28 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2011

Action Date: 28 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 25 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Anne Myles

Change date: 2010-09-25

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 25 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-25

Officer name: Ian Cruickshanks Wylie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2010

Action Date: 28 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 25 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2009

Action Date: 28 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-28

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2008

Action Date: 28 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-28

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2007

Action Date: 28 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-28

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 08 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 29/08/06 from: 28 townsend place kirkcaldy fife KY1 1HB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2006

Action Date: 28 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-28

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2004

Action Date: 28 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-28

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2003

Action Date: 28 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-28

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2002

Action Date: 28 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-28

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2001

Action Date: 28 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-28

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2000

Action Date: 28 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-28

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 1999

Action Date: 28 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-28

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 1998

Action Date: 28 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-28

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 1997

Action Date: 28 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-28

Documents

View document PDF

Legacy

Date: 23 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 1996

Action Date: 28 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 1995

Action Date: 28 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-28

Documents

View document PDF

Legacy

Date: 06 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 28 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 1994

Action Date: 28 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-28

Documents

View document PDF

Legacy

Date: 05 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/93; full list of members

Documents

View document PDF

Memorandum articles

Date: 16 Dec 1992

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 16 Dec 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 28/11

Documents

View document PDF

Legacy

Date: 16 Dec 1992

Category: Address

Type: 287

Description: Registered office changed on 16/12/92 from: 19 york place edinburgh midlothian EH1 3EL

Documents

View document PDF

Legacy

Date: 16 Dec 1992

Category: Capital

Type: 88(2)R

Description: Ad 07/12/92--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 16 Dec 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1992

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed york place (no. 140) LIMITED\certificate issued on 15/12/92

Documents

View document PDF

Resolution

Date: 10 Dec 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 25 Sep 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAN NORTON LIMITED

ROOM S03, PURE OFFICES KESTREL COURT, WATERWELLS DRIVE,GLOUCESTER,GL2 2AT

Number:08219260
Status:ACTIVE
Category:Private Limited Company

EASTGATE PROPERTY DEVELOPMENT LIMITED

ROUGEMONT HOUSE,SALISBURY,SP1 1LY

Number:09898849
Status:ACTIVE
Category:Private Limited Company

OLSEN'S PLUMBING AND HEATING LTD

ERWLON 6 DEFYNNOG ROAD,BRECON,LD3 8RU

Number:11577597
Status:ACTIVE
Category:Private Limited Company

ROUGHSTAR HOLDINGS LIMITED

29 ALBEMARLE STREET,LONDON,W1S 4JA

Number:10160324
Status:ACTIVE
Category:Private Limited Company

STANDING ROOM ONLY LIMITED

ORBITAL HOUSE,ROMFORD,RM1 3PJ

Number:05342058
Status:ACTIVE
Category:Private Limited Company

STRUCTURE CONSULTING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:07896171
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source