Advanced company searchLink opens in new window

BARRANCE FARM LLP

Company number SO300578

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)
24 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2014 4.26(Scot) Return of final meeting of voluntary winding up
24 Sep 2014 4.17(Scot) Notice of final meeting of creditors
04 Jul 2014 LLAD01 Registered office address changed from The Aurora Building C/O Hamilton Capital Partners 120 Bothwell Street Glasgow G2 7JS on 4 July 2014
04 Jul 2014 DETERMINAT Determination
30 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2014 LLDS01 Application to strike the limited liability partnership off the register
12 May 2014 LLTM01 Termination of appointment of Louis Peter Woodcock as a member on 23 April 2014
12 May 2014 LLTM01 Termination of appointment of Duncan Campbell Wilson as a member on 23 April 2014
12 May 2014 LLTM01 Termination of appointment of Paradigm Real Estate Managers Limited as a member on 23 April 2014
12 May 2014 LLTM01 Termination of appointment of Stuart John Mccaffer as a member on 23 April 2014
12 May 2014 LLTM01 Termination of appointment of Paul Mcphie Johnston as a member on 23 April 2014
12 May 2014 LLTM01 Termination of appointment of Peter Eric Reid as a member on 23 April 2014
01 Apr 2014 LLAR01 Annual return made up to 23 March 2014
27 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
31 Oct 2013 LLAP01 Appointment of Mr Paul Mcphie Johnston as a member on 31 December 2012
31 Oct 2013 LLTM01 Termination of appointment of Paul Mcphie Johnston as a member on 31 December 2012
03 Apr 2013 LLAR01 Annual return made up to 23 March 2013
05 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
02 May 2012 LLAR01 Annual return made up to 23 March 2012
02 May 2012 LLCH01 Member's details changed for Mr Paul Mcphie Johnston on 2 May 2012
02 May 2012 LLCH01 Member's details changed for Mr Louis Peter Woodcock on 2 May 2012
02 May 2012 LLCH01 Member's details changed for Mr Stewart Martin Robertson on 2 May 2012
02 May 2012 LLCH01 Member's details changed for Mr John Boyle on 2 May 2012
03 Apr 2012 LLAD01 Registered office address changed from Sterling House 20 Renfield Street (3rd Floor) Glasgow G2 5AP on 3 April 2012