- Company Overview for NORTH GRANGE FARMING CO. (SC148007)
- Filing history for NORTH GRANGE FARMING CO. (SC148007)
- People for NORTH GRANGE FARMING CO. (SC148007)
- Charges for NORTH GRANGE FARMING CO. (SC148007)
- More for NORTH GRANGE FARMING CO. (SC148007)
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) |
---|---|---|---|
19 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
21 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
26 Apr 2022 | PSC07 | Cessation of James Howison Thompson as a person with significant control on 30 March 2022 | |
26 Apr 2022 | PSC01 | Notification of Fiona Thompson as a person with significant control on 1 December 2016 | |
14 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
22 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
17 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
11 Oct 2019 | MR01 | Registration of charge SC1480070011, created on 10 October 2019 | |
08 Oct 2019 | MR04 | Satisfaction of charge SC1480070009 in full | |
08 Oct 2019 | MR04 | Satisfaction of charge SC1480070010 in full | |
13 Sep 2019 | MR04 | Satisfaction of charge 8 in full | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Jun 2019 | MR01 | Registration of charge SC1480070010, created on 6 June 2019 | |
05 Jun 2019 | MR01 | Registration of charge SC1480070009, created on 28 May 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
19 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
24 Nov 2015 | AD01 | Registered office address changed from 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG to North Grange Farm Monifieth Dundee DD5 4HY on 24 November 2015 | |
24 Mar 2015 | CH01 | Director's details changed for Jim Thompson on 24 August 2014 | |
24 Mar 2015 | CH01 | Director's details changed for Fiona Thompson on 24 August 2014 |