F.I.M.M. FARMING COMPANY LTD. (THE): Filings - Page 2
Overview
| Company Name | F.I.M.M. FARMING COMPANY LTD. (THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC030824 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for F.I.M.M. FARMING COMPANY LTD. (THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Annual return made up to Jan 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge SC0308240006, created on Nov 27, 2015 | 9 pages | MR01 | ||||||||||
Registration of charge SC0308240005, created on Nov 27, 2015 | 9 pages | MR01 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Registration of charge SC0308240004, created on Nov 17, 2015 | 19 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jan 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael James Mcdiarmid on Jan 12, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Duncan Diarmid Mcdiarmid on Jan 12, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Michael James Mcdiarmid on Jan 12, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jan 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Margaret Mcdiarmid as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jan 12, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Current accounting period extended from May 31, 2012 to Jun 30, 2012 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jan 12, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Jan 12, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Duncan Diarmid Mcdiarmid on Jan 21, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Margaret Mary Mcdiarmid on Jan 21, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael James Mcdiarmid on Jan 21, 2011 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from C/O Eq Accountants Westby 64 West Hgih Street Forfar Angus DD8 1BJ Scotland | 1 pages | AD02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0