AD01 |
Registered office address changed from 5 Whitefriars Crescent Perth Perthshire PH2 0PA Scotland to 64 West High Street Forfar DD8 1BJ on January 5, 2024
filed on: 5th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2022
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 27, 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 27, 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on April 11, 2017
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 27, 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 27, 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 17, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 27, 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 27, 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 28, 2013 director's details were changed
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed coupar grange farm LIMITEDcertificate issued on 13/03/13
filed on: 13th, March 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on March 12, 2013 to change company name
change of name
|
|
AR01 |
Annual return made up to August 27, 2012 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 15th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 27, 2011 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On August 30, 2011 director's details were changed
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 30, 2011 director's details were changed
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 16th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 27, 2010 with full list of members
filed on: 1st, October 2010
| annual return
|
Free Download
(14 pages)
|
225 |
Accounting reference date extended from 31/08/2010 to 30/11/2010
filed on: 11th, September 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2009
| incorporation
|
Free Download
(16 pages)
|