FARMORE I.T. LTD.
Status | ACTIVE |
Company No. | SC251727 |
Category | Private Limited Company |
Incorporated | 25 Jun 2003 |
Age | 20 years, 10 months, 2 days |
Jurisdiction | Scotland |
SUMMARY
FARMORE I.T. LTD. is an active private limited company with number SC251727. It was incorporated 20 years, 10 months, 2 days ago, on 25 June 2003. The company address is 44 Quakerfield, Bannockburn 44 Quakerfield, Bannockburn, Stirlingshire, FK7 8HZ.
Company Fillings
Accounts with accounts type dormant
Date: 26 Mar 2024
Action Date: 29 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-29
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type dormant
Date: 26 Apr 2023
Action Date: 29 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-29
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 29 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-29
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 29 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-29
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Termination secretary company with name termination date
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Audrey Farley
Termination date: 2020-08-20
Documents
Termination director company with name termination date
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Audrey Farley
Termination date: 2020-08-20
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2020
Action Date: 29 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-29
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-29
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Change account reference date company previous shortened
Date: 28 Mar 2019
Action Date: 29 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-06-29
Documents
Confirmation statement with updates
Date: 17 Jul 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 30 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Paul Farley
Notification date: 2017-03-30
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Appoint person director company with name date
Date: 29 Jun 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Paul Farley
Appointment date: 2017-03-30
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Termination director company with name termination date
Date: 20 Jul 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-31
Officer name: Rebecca Elizabeth Farley
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Farley
Documents
Appoint person director company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rebecca Elizabeth Farley
Documents
Appoint person director company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Audrey Farley
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Paul Farley
Change date: 2010-06-25
Documents
Appoint person secretary company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Audrey Farley
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary mark moran
Documents
Legacy
Date: 18 Nov 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 23 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 23/02/07 from: springfield house laurelhill business park stirling stirlingshire FK7 9JQ
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/06; full list of members
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/05; full list of members
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Certificate change of name company
Date: 13 Apr 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed farmore training LTD.\certificate issued on 13/04/05
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 09 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 09/02/05 from: c/o gordon ferguson & co. C.A. 44 quakerfield bannockburn stirling FK7 8HZ
Documents
Legacy
Date: 17 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 25/06/03--------- £ si 99@1
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/04; full list of members
Documents
Legacy
Date: 01 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3 PUFFIN LANE,PETERBOROUGH,PE7 8LF
Number: | 09689038 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECLIPSE PHOTOGRAPHIC (HULL) LIMITED
SUITE 1, 1ST FLOOR, MATTHEW TEMPLE HOUSE,WOODHALL SPA,LN10 6ST
Number: | 05343372 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 LEOPOLD MEWS,LONDON,E9 7NL
Number: | 11148928 |
Status: | ACTIVE |
Category: | Private Limited Company |
CO UKMAL UNIT 7,LONDON,E1 8AH
Number: | 11232375 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 92, 100 WESTMINSTER BRIDGE ROAD,LONDON,SE1 7XB
Number: | 07072784 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DRAWING ROOM (DERBY) LIMITED
BABINGTON LODGE, ROOM 14, FIRST FLOOR,DERBY,DE1 1RY
Number: | 10171946 |
Status: | ACTIVE |
Category: | Private Limited Company |