WAVERLEY FARM CONTRACTS LIMITED
Status | ACTIVE |
Company No. | SC362745 |
Category | Private Limited Company |
Incorporated | 16 Jul 2009 |
Age | 14 years, 10 months, 14 days |
Jurisdiction | Scotland |
SUMMARY
WAVERLEY FARM CONTRACTS LIMITED is an active private limited company with number SC362745. It was incorporated 14 years, 10 months, 14 days ago, on 16 July 2009. The company address is 15 Atholl Crescent, Edinburgh, EH3 8HA, Scotland.
Company Fillings
Notification of a person with significant control
Date: 21 Dec 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Iona Capital Limited
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 16 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-16
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Accounts with accounts type small
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Accounts with accounts type small
Date: 07 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Cessation of a person with significant control
Date: 17 Dec 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Iona Environmental Infrastructure Lp
Documents
Accounts with accounts type small
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Termination director company with name termination date
Date: 16 Mar 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-23
Officer name: Michael James Orr
Documents
Accounts with accounts type small
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2017
Action Date: 16 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-16
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 12 Oct 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Orr
Appointment date: 2016-09-22
Documents
Appoint person director company with name date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Howard Jackson
Appointment date: 2016-09-12
Documents
Appoint person director company with name date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Michael Kutner
Appointment date: 2016-09-12
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Address
Type: AD01
New address: 15 Atholl Crescent Edinburgh EH3 8HA
Old address: Charlesfield St. Boswells Melrose Roxburghshire TD6 0HH
Change date: 2015-08-19
Documents
Appoint person director company with name date
Date: 19 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-31
Officer name: Mr Phillip John Davies
Documents
Appoint person director company with name date
Date: 19 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Robert William Ross
Appointment date: 2015-07-31
Documents
Termination director company with name termination date
Date: 19 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-31
Officer name: Trevor Howard Jackson
Documents
Termination director company with name termination date
Date: 19 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-31
Officer name: Iain Lachlan Mackinnon
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Certificate change of name company
Date: 19 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed charlesfield biogas LIMITED\certificate issued on 19/06/14
Documents
Certificate change of name company
Date: 29 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed charlesfield holdings LIMITED\certificate issued on 29/07/13
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 16 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-16
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 16 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-16
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 16 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-16
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 16 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-16
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed trevor howard jackson
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed iain lachlan mackinnon
Documents
Legacy
Date: 11 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 21/07/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 11 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2010 to 31/12/2009
Documents
Legacy
Date: 21 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 21/08/2009 from charlesfield st boswells melrose roxburghshire PD6 0HH scotland
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
ATLAS CONTRACT FURNITURE LIMITED
14A AIRFIELD ROAD,CHRISTCHURCH,BH23 3TG
Number: | 06995494 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 SILVERKNOWES PLACE,,EH4 5LR
Number: | SC119172 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 FIRSGROVE CRESCENT,BRENTWOOD,CM14 5JL
Number: | 10691153 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11764644 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPENCER HOUSE 6 MORSTON COURT,WESTON-SUPER-MARE,BS22 8NG
Number: | 11872296 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARDSON LOGISTICS ENGINEERING LTD
207 MERSEA ROAD,COLCHESTER,CO2 8PN
Number: | 10615706 |
Status: | ACTIVE |
Category: | Private Limited Company |