JOHN G DUDGEON AND SONS (FARMERS) LIMITED
Company number SC070428
- Company Overview for JOHN G DUDGEON AND SONS (FARMERS) LIMITED (SC070428)
- Filing history for JOHN G DUDGEON AND SONS (FARMERS) LIMITED (SC070428)
- People for JOHN G DUDGEON AND SONS (FARMERS) LIMITED (SC070428)
- Charges for JOHN G DUDGEON AND SONS (FARMERS) LIMITED (SC070428)
- More for JOHN G DUDGEON AND SONS (FARMERS) LIMITED (SC070428)
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
|
|
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 |