EASTER ROSS POTATOES

Cuthlie Farm, Arbroath, DD11 2NT, Angus
StatusACTIVE
Company No.SC475881
Category
Incorporated23 Apr 2014
Age10 years, 22 days
JurisdictionScotland

SUMMARY

EASTER ROSS POTATOES is an active with number SC475881. It was incorporated 10 years, 22 days ago, on 23 April 2014. The company address is Cuthlie Farm, Arbroath, DD11 2NT, Angus.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-04-30

New date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2022

Action Date: 21 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-21

Psc name: Mr Douglas James Brunton

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2022

Action Date: 21 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Douglas Brunton

Notification date: 2022-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2022

Action Date: 21 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Brunton

Notification date: 2022-03-21

Documents

View document PDF

Capital name of class of shares

Date: 10 May 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Capital name of class of shares

Date: 05 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 05 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-31

Psc name: Mr Douglas James Brunton

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2014

Action Date: 20 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4758810001

Charge creation date: 2014-08-20

Documents

View document PDF

Incorporation company

Date: 23 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL PARK DARLINGTON MANAGEMENT COMPANY LIMITED

CHEVIOT HOUSE,NEWCASTLE UPON TYNE,NE3 2ER

Number:09182221
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLIFFE HOUSE ESTATES LIMITED

UNIT C,LONDON,SE26 5BN

Number:03161333
Status:ACTIVE
Category:Private Limited Company

FOLIO HEALTH LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10768739
Status:ACTIVE
Category:Private Limited Company

JOHN PRICE CONSULTING LTD

JASMINE COTTAGE,BAKEWELL,DE45 1NR

Number:10672742
Status:ACTIVE
Category:Private Limited Company

STRATUS COACHING LIMITED

18 LYNDHURST ROAD,HOVE,BN3 6FA

Number:06631500
Status:ACTIVE
Category:Private Limited Company

SYSTEM STREET FILMS LTD

15 PANT GLAS,TREDEGAR,NP22 3QG

Number:09216033
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