SUNWICK FARM LTD

SC228435
NO 2 COTTAGE SUNWICK FARM PAXTON BERWICK-ON-TWEED TD15 1XG

Documents

Documents
Date Category Description Pages
27 Feb 2018 gazette Gazette Dissolved Compulsory 1 Buy now
04 Jul 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
23 May 2017 gazette Gazette Notice Compulsory 1 Buy now
01 Apr 2016 annual-return Annual Return 6 Buy now
01 Apr 2016 officers Change of particulars for director (Mr Duncan Stewart Orr) 2 Buy now
27 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jul 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jul 2015 annual-return Annual Return 6 Buy now
02 Jul 2015 officers Change of particulars for director (Mr Duncan Stewart Orr) 2 Buy now
02 Jul 2015 officers Change of particulars for director (Mrs Janet Orr) 2 Buy now
27 Jun 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 May 2015 gazette Gazette Notice Compulsory 1 Buy now
27 Sep 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Sep 2014 gazette Gazette Notice Compulsary 1 Buy now
15 Jul 2014 miscellaneous Miscellaneous 1 Buy now
20 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Apr 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Apr 2014 annual-return Annual Return 6 Buy now
17 Apr 2014 officers Change of particulars for director (Mr Duncan Stewart Orr) 2 Buy now
01 Feb 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
12 Mar 2013 annual-return Annual Return 6 Buy now
11 Mar 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 May 2012 annual-return Annual Return 6 Buy now
07 Feb 2012 accounts Annual Accounts 8 Buy now
16 May 2011 accounts Annual Accounts 8 Buy now
12 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2011 annual-return Annual Return 6 Buy now
17 Mar 2011 officers Change of particulars for director (Mr Andrew Hamilton Orr) 2 Buy now
17 Mar 2011 officers Change of particulars for director (Miss Janet Orr) 2 Buy now
17 Mar 2011 officers Change of particulars for secretary (Miss Janet Orr) 2 Buy now
08 Feb 2011 officers Termination of appointment of director (Raj Jandoo) 1 Buy now
26 Mar 2010 annual-return Annual Return 6 Buy now
26 Mar 2010 officers Change of particulars for director (Andrew Hamilton Orr) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Janet Orr) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Duncan Stewart Orr) 2 Buy now
02 Mar 2010 accounts Annual Accounts 9 Buy now
30 Aug 2009 officers Appointment terminated secretary wright & crawford LLP 1 Buy now
17 Aug 2009 accounts Annual Accounts 8 Buy now
19 May 2009 annual-return Return made up to 25/02/09; full list of members 4 Buy now
11 Dec 2008 annual-return Return made up to 25/02/08; full list of members 4 Buy now
14 Oct 2008 accounts Annual Accounts 7 Buy now
01 Oct 2008 accounts Annual Accounts 7 Buy now
13 Jun 2008 officers Secretary appointed wright & crawford LLP 2 Buy now
31 Jan 2008 address Registered office changed on 31/01/08 from: mercantile chambers mclay, mcalister & mcgibbon LLP 53 bothwell street glasgow G2 6TS 1 Buy now
15 Jan 2008 officers New director appointed 3 Buy now
22 Mar 2007 annual-return Return made up to 25/02/07; full list of members 2 Buy now
22 Mar 2007 address Registered office changed on 22/03/07 from: mclay, mcalister & mcgibbon 53 bothwell street glasgow G2 6TS 1 Buy now
04 May 2006 accounts Annual Accounts 7 Buy now
08 Mar 2006 annual-return Return made up to 25/02/06; full list of members 2 Buy now
12 Jan 2006 mortgage Dec mort/charge ***** 2 Buy now
02 Nov 2005 mortgage Partic of mort/charge ***** 3 Buy now
25 Oct 2005 mortgage Partic of mort/charge ***** 3 Buy now
03 Apr 2005 accounts Annual Accounts 7 Buy now
18 Feb 2005 annual-return Return made up to 25/02/05; full list of members 7 Buy now
09 Apr 2004 annual-return Return made up to 25/02/04; full list of members 7 Buy now
05 Apr 2004 accounts Annual Accounts 7 Buy now
20 May 2003 annual-return Return made up to 25/02/03; full list of members 7 Buy now
26 Mar 2003 mortgage Partic of mort/charge ***** 5 Buy now
18 Mar 2003 mortgage Partic of mort/charge ***** 6 Buy now
02 Mar 2003 accounts Accounting reference date extended from 28/02/03 to 31/03/03 1 Buy now
09 May 2002 officers New director appointed 2 Buy now
09 May 2002 officers New director appointed 2 Buy now
09 May 2002 officers New secretary appointed;new director appointed 2 Buy now
01 May 2002 address Registered office changed on 01/05/02 from: 53 bothwell street glasgow G2 6TS 1 Buy now
01 Mar 2002 officers Secretary resigned 1 Buy now
01 Mar 2002 officers Director resigned 1 Buy now
25 Feb 2002 incorporation Incorporation Company 9 Buy now