ABERDONA FARMING CO LTD

Harviestoun Estate Office Harviestoun Estate Office, Dollar, FK14 7PX, Scotland
StatusACTIVE
Company No.SC380386
CategoryPrivate Limited Company
Incorporated15 Jun 2010
Age13 years, 11 months, 6 days
JurisdictionScotland

SUMMARY

ABERDONA FARMING CO LTD is an active private limited company with number SC380386. It was incorporated 13 years, 11 months, 6 days ago, on 15 June 2010. The company address is Harviestoun Estate Office Harviestoun Estate Office, Dollar, FK14 7PX, Scotland.



Company Fillings

Appoint person director company with name date

Date: 04 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Ian John Herrick Poett

Appointment date: 2024-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Address

Type: AD01

Old address: Hill House Hill House Dollar FK14 7PQ Scotland

Change date: 2023-03-28

New address: Harviestoun Estate Office Harviestoun Dollar FK14 7PX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-13

New address: Hill House Hill House Dollar FK14 7PQ

Old address: House of Mailer Perth Perthshire PH2 0QA

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-13

Officer name: Mrs Lucy Erica Mary Poett

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-04-13

Officer name: Brian Poett

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lucy Erica Poett

Change date: 2022-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Jul 2017

Category: Address

Type: AD02

New address: 5 Whitefriars Crescent Perth PH2 0PA

Old address: 4 Atholl Crescent Perth PH1 5NG Scotland

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Lucy Erica Poett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 12 Aug 2015

Category: Address

Type: AD04

New address: House of Mailer Perth Perthshire PH2 0QA

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Aug 2015

Category: Address

Type: AD02

New address: 4 Atholl Crescent Perth PH1 5NG

Old address: 4 Atholl Crescent Perth PH1 5NG Scotland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Aug 2015

Category: Address

Type: AD02

Old address: Commerce House South Street Elgin Moray IV30 1JE Scotland

New address: 4 Atholl Crescent Perth PH1 5NG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

Old address: 66 Tay Street Perth PH2 8RA

New address: House of Mailer Perth Perthshire PH2 0QA

Change date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2014

Action Date: 27 Mar 2014

Category: Capital

Type: SH01

Capital : 104 GBP

Date: 2014-03-27

Documents

View document PDF

Accounts amended with made up date

Date: 08 Apr 2014

Action Date: 31 May 2013

Category: Accounts

Type: AAMD

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Move registers to sail company

Date: 24 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Brian Poett

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Erica Mary Poett

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2010

Action Date: 15 Jun 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-06-15

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2010

Action Date: 15 Jun 2010

Category: Capital

Type: SH01

Capital : 82 GBP

Date: 2010-06-15

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jun 2010

Action Date: 31 May 2011

Category: Accounts

Type: AA01

New date: 2011-05-31

Made up date: 2011-06-30

Documents

View document PDF

Termination secretary company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Incorporation company

Date: 15 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 CHARLTON ROAD MANAGEMENT LIMITED

44-50 ROYAL PARADE MEWS,LONDON,SE3 0TN

Number:04652777
Status:ACTIVE
Category:Private Limited Company

AAASH MEDICARE LIMITED

30 RESERVOIR STREET,WALSALL,WS2 9ST

Number:08600636
Status:ACTIVE
Category:Private Limited Company

ASSOCIART LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11083506
Status:ACTIVE
Category:Private Limited Company

KATTASHIS ESTATES LIMITED

GAYTON WOOD, GAYTON FARM ROAD,WIRRAL,CH60 8NR

Number:00930496
Status:ACTIVE
Category:Private Limited Company

NICK BLUEBELL TRADING LTD

7 BLUEBELL CLOSE,LEICESTER,LE2 4QB

Number:11460312
Status:ACTIVE
Category:Private Limited Company

SIRE HOLSTEIN LTD

169 SPARROW FARM DRIVE,FELTHAM,TW14 0DG

Number:11191150
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