PITMILLAN FARMS LIMITED: Filings
Overview
| Company Name | PITMILLAN FARMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC156966 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PITMILLAN FARMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 4 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 28 Broad Street Peterhead Aberdeenshire AB42 1BY to C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR on Mar 01, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Sub-division of shares on Jul 16, 2021 | 6 pages | SH02 | ||||||||||
Change of details for Mrs Juliet Lorraine Shepherd as a person with significant control on Jul 16, 2021 | 2 pages | PSC04 | ||||||||||
Cessation of Christopher George Mackie Shepherd as a person with significant control on Jul 16, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2017 with updates | 7 pages | CS01 | ||||||||||
Secretary's details changed for Juliet Lorraine Shepherd on Mar 22, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Juliet Lorraine Shepherd on Mar 22, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Christopher George Mackie Shepherd on Mar 22, 2017 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Mar 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
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