KILMAURS FARMERS SOCIETY

7 Landsborough Drive, Kilmarnock, KA3 1RY, Scotland
StatusACTIVE
Company No.SC282677
Category
Incorporated05 Apr 2005
Age19 years, 1 month, 11 days
JurisdictionScotland

SUMMARY

KILMAURS FARMERS SOCIETY is an active with number SC282677. It was incorporated 19 years, 1 month, 11 days ago, on 05 April 2005. The company address is 7 Landsborough Drive, Kilmarnock, KA3 1RY, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 23 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2023

Action Date: 28 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-28

Officer name: Mr Colin Charles Scott

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2023

Action Date: 28 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-28

Officer name: Andrew Mair

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 10 Apr 2021

Action Date: 10 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Fiona Shearer Dykes

Change date: 2021-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2020

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Wilson

Appointment date: 2019-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2020

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mair

Appointment date: 2019-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2020

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-22

Officer name: David Thomas Currans

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2020

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-22

Officer name: Andrew Currans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-06

New address: 7 Landsborough Drive Kilmarnock KA3 1RY

Old address: 48 Benbecula Road Kilmarnock KA3 2LB Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Douglas Smith Shanks

Termination date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2017

Action Date: 31 May 2017

Category: Address

Type: AD01

Old address: Nelson Gilmour Smith Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB

New address: 48 Benbecula Road Kilmarnock KA3 2LB

Change date: 2017-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Fiona Shearer Dykes

Appointment date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Campbell Shepherd

Termination date: 2015-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-27

Officer name: Andrew Currans

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 May 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

Change date: 2015-05-07

Old address: Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB

New address: Nelson Gilmour Smith Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Thomas Currans

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Templeton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 May 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Change person director company with change date

Date: 16 May 2013

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-01

Officer name: George Templeton

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Campbell Shepherd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Shepherd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Apr 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Muirhead

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Apr 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 05 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-05

Officer name: John Shepherd

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 05 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-05

Officer name: George Templeton

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart John Muirhead

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Currie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/04/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/04/08

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed george templeton

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian smith

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john currie / 23/04/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/04/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/06 to 31/08/06

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/04/06

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMA CONSULTANCY SERVICES (NE) LTD

BEAUMONT ACCOUNTANCY 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:08355150
Status:ACTIVE
Category:Private Limited Company

DIABLO DESIGNS LTD.

15 OAKHILL ROAD,SEVENOAKS,TN13 1NS

Number:03365317
Status:ACTIVE
Category:Private Limited Company

DRC DEVELOPMENTS LIMITED

83 THE STREET,NORWICH,NR16 1AA

Number:10808760
Status:ACTIVE
Category:Private Limited Company

FARRELL CONTRACTING SERVICES LTD

14 ABBOTSFORD PLACE,GLASGOW,G67 4BJ

Number:SC569683
Status:ACTIVE
Category:Private Limited Company

MAP ADVENTURES LTD

9 HORTONFIELD WASHINGBOROUGH HORTONFIELD DRIVE,LINCOLN,LN4 1AW

Number:10746910
Status:ACTIVE
Category:Private Limited Company

THE WOUTER COMPANY LTD

SUITE 2 OLD TOWN COURT,HEMEL HEMPSTEAD,HP2 5HD

Number:11174716
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