COUNTY FARM BUTCHERS LTD

Unit 4 Sherwood Industrial Estate, Bonnyrigg, EH19 3LW, Midlothian
StatusACTIVE
Company No.SC338279
CategoryPrivate Limited Company
Incorporated21 Feb 2008
Age16 years, 3 months, 12 days
JurisdictionScotland

SUMMARY

COUNTY FARM BUTCHERS LTD is an active private limited company with number SC338279. It was incorporated 16 years, 3 months, 12 days ago, on 21 February 2008. The company address is Unit 4 Sherwood Industrial Estate, Bonnyrigg, EH19 3LW, Midlothian.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-10-15

Officer name: Mr Thamer Hamandi

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-15

Officer name: David Anh Ky Le

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Mark Selley

Change date: 2021-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-10

Officer name: Mr Brian Peter Hall

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Margaret Mcguffie

Termination date: 2021-06-10

Documents

View document PDF

Accounts amended with accounts type full

Date: 15 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AAMD

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Ingrid Nicholson

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ingrid Nicholson

Termination date: 2020-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-31

Officer name: David Anh Ky Le

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Brogan

Appointment date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Mr Andrew Mark Selley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Andrew Oswald

Termination date: 2020-02-29

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2019

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-06-22

Psc name: Bidfresh Holdings Limited

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AAMD

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-19

Officer name: Miss Ingrid Nicholson

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amy Louise Avery

Termination date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Capital

Type: SH19

Date: 2018-06-15

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 15 Jun 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 15 Jun 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/06/18

Documents

View document PDF

Resolution

Date: 15 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bidfresh Limited

Change date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-06

Officer name: Mr Stephen Andrew Oswald

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ingrid Nicholson

Change date: 2018-03-06

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachel Margaret Mcguffie

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amy Louise Avery

Appointment date: 2017-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-01

Officer name: Ingrid Nicholson

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Resolution

Date: 15 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 15 Apr 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2015

Action Date: 29 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-29

Officer name: Miss Ingrid Nicholson

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2014

Action Date: 16 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Ingrid Nicholson

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Thorne

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Robinson

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Glen

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Currie

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Coulter

Documents

View document PDF

Termination secretary company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allan Currie

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Andrew Oswald

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ingrid Nicholson

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2013

Action Date: 17 Sep 2013

Category: Capital

Type: SH01

Capital : 464,780 GBP

Date: 2013-09-17

Documents

View document PDF

Resolution

Date: 03 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date

Date: 08 Apr 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Julian Wade Thorne

Change date: 2012-12-01

Documents

View document PDF

Accounts with accounts type group

Date: 13 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Coulter

Documents

View document PDF

Annual return company with made up date

Date: 10 Apr 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Accounts with accounts type group

Date: 25 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2011

Action Date: 18 Feb 2011

Category: Capital

Type: SH01

Capital : 454,780 GBP

Date: 2011-02-18

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ronald Kerr Glen

Documents

View document PDF

Resolution

Date: 21 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Termination secretary company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Dunn

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Dunn

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Allan Currie

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 30 Aug 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-08-30

Officer name: Mr Stuart John Robinson

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allan Currie

Documents

View document PDF

Accounts with accounts type group

Date: 01 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 07/01/09\gbp si 70000@1=70000\gbp ic 370000/440000\

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/01/09

Documents

View document PDF

Resolution

Date: 16 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed michael julian wade thorne

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed george dunn

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 11/04/2008 from barony house 3 wadingburn road lasswade EH18 1HR

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 02/04/08\gbp si 369999@1=369999\gbp ic 1/370000\

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Capital

Type: 123

Description: Gbp nc 1000/370000\02/04/08

Documents

View document PDF

Resolution

Date: 11 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 21 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEMY LTD

3RD FLOOR, 114A CROMWELL ROAD,LONDON,SW7 4AG

Number:11625774
Status:ACTIVE
Category:Private Limited Company

AGP CONSTRUCTION SERVICES LTD

FLAT A,LONDON,NW10 7EX

Number:11401945
Status:ACTIVE
Category:Private Limited Company

ANACONDA LOGISTICS LTD

79 SHAWLEY WAY,EPSOM,KT18 5PD

Number:11845437
Status:ACTIVE
Category:Private Limited Company

DUMOND MOVING & STORAGE LTD

UNIT 3 57 WINDSOR AVENUE,LONDON,SW19 2RR

Number:09754090
Status:ACTIVE
Category:Private Limited Company

S & A EASTERN FOODS LTD

580A COVENTRY ROAD,BIRMINGHAM,B10 0US

Number:09378106
Status:ACTIVE
Category:Private Limited Company

THE WALK (HARBORNE) LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:09495431
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