PAIRC AGRICULTURAL LIMITED

Kyles Lodge Kyles Lodge, Isle Of Harris, HS5 3TY, Scotland
StatusACTIVE
Company No.SC279326
CategoryPrivate Limited Company
Incorporated02 Feb 2005
Age19 years, 4 months, 6 days
JurisdictionScotland

SUMMARY

PAIRC AGRICULTURAL LIMITED is an active private limited company with number SC279326. It was incorporated 19 years, 4 months, 6 days ago, on 02 February 2005. The company address is Kyles Lodge Kyles Lodge, Isle Of Harris, HS5 3TY, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Duncan Mackinnon Burd

Termination date: 2016-02-08

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-08

Officer name: Alan Martin Searle

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry John Young Lomas

Change date: 2016-02-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Matilda May Emm Lomas

Appointment date: 2016-02-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-08

Officer name: Duncan Mackinnon Burd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Old address: Macdonald House Somerled Square Portree Isle of Skye IV51 9EH

New address: Kyles Lodge Glen Kyles Isle of Harris HS5 3TY

Change date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Matilda May Emm Lomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2012

Action Date: 28 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Duncan Mackinnon Burd

Change date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2011

Action Date: 28 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-28

Old address: Macdonald House, Somerled Square Portree Isle of Skye IV51 9ED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Alan Martin Searle

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Barry John Young Lomas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 02/03/06 from: somerled square portree isle of skye IV51 9ED

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.G. 2013. LP

1 HOPE TERRACE,CHARD,TA20 1JA

Number:LP015553
Status:ACTIVE
Category:Limited Partnership

M & W FREIGHT (LONDON) LIMITED

NORTHERN ASSURANCE BUILDING,MANCHESTER,M2 4DN

Number:03609894
Status:ACTIVE
Category:Private Limited Company

NASHWAN POWER LIMITED

78 ALSTON ROAD,LONDON,SW17 0TP

Number:08308142
Status:ACTIVE
Category:Private Limited Company

PEPPERMINT MEDIA LTD

C/O ASHLEY ASSOCIATES,ELSTREE,WD6 3LF

Number:11562590
Status:ACTIVE
Category:Private Limited Company

SHALL IT LIMITED

RIVERSIDE HOUSE 1-5,ROMFORD,RM7 7DN

Number:06175444
Status:ACTIVE
Category:Private Limited Company

SIGNET GROUP FINANCE LIMITED

IMPERIAL PLACE 3,BOREHAMWOOD,WD6 1JN

Number:04607153
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