Advanced company searchLink opens in new window

JOHN G DUDGEON AND SONS (FARMERS) LIMITED

Company number SC070428

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2024 AA Total exemption full accounts made up to 30 May 2023
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
24 Feb 2023 AA Total exemption full accounts made up to 30 May 2022
27 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
25 Feb 2022 AA Total exemption full accounts made up to 30 May 2021
22 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 30 May 2020
05 Aug 2020 CS01 Confirmation statement made on 13 July 2020 with updates
23 Mar 2020 MR01 Registration of charge SC0704280004, created on 3 March 2020
17 Mar 2020 MR01 Registration of charge SC0704280003, created on 3 March 2020
11 Mar 2020 AA01 Current accounting period extended from 30 November 2019 to 30 May 2020
28 Feb 2020 AD01 Registered office address changed from 47-49 the Square Kelso Roxburghshire TD5 7HW to Cothill Farm Greenlaw Berwickshire TD10 6YW on 28 February 2020
13 Sep 2019 AD01 Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ Scotland to 47-49 the Square Kelso Roxburghshire TD5 7HW on 13 September 2019
29 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
29 Jul 2019 PSC02 Notification of Merryhall Farming Company Limited as a person with significant control on 16 April 2019
29 Jul 2019 PSC07 Cessation of Andrew Watt Shepherd as a person with significant control on 16 April 2019
29 Jul 2019 PSC07 Cessation of Charles Leighton Dudgeon as a person with significant control on 16 April 2019
29 Jul 2019 PSC07 Cessation of Alexander Stewart Dudgeon as a person with significant control on 16 April 2019
29 Jul 2019 TM02 Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 16 April 2019
18 Jun 2019 TM01 Termination of appointment of Alexander Stewart Dudgeon as a director on 16 April 2019
18 Jun 2019 TM01 Termination of appointment of Charles Leighton Dudgeon as a director on 16 April 2019
11 May 2019 MR04 Satisfaction of charge 1 in full
08 May 2019 SH19 Statement of capital on 8 May 2019
  • GBP 10,000
03 May 2019 TM01 Termination of appointment of Alexander Stewart Clark as a director on 16 April 2019
02 May 2019 AP01 Appointment of Mr David Archibald Seed as a director on 16 April 2019