JA CARGILL LIMITED

SC277841
THE FIRS CAIRNIE ROAD ARBROATH ANGUS DD11 3DY

Documents

Documents
Date Category Description Pages
22 Jun 2021 gazette Gazette Dissolved Compulsory 1 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
27 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 accounts Annual Accounts 2 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 2 Buy now
29 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 2 Buy now
01 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2016 accounts Annual Accounts 2 Buy now
26 Dec 2015 annual-return Annual Return 3 Buy now
21 Sep 2015 accounts Annual Accounts 2 Buy now
23 Dec 2014 annual-return Annual Return 3 Buy now
11 Sep 2014 accounts Annual Accounts 2 Buy now
27 Dec 2013 annual-return Annual Return 3 Buy now
18 Jul 2013 officers Appointment of secretary (James Aitken Cargill) 1 Buy now
17 Jul 2013 officers Termination of appointment of secretary (Thorntons Law Llp) 1 Buy now
17 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2013 accounts Annual Accounts 2 Buy now
15 Jan 2013 annual-return Annual Return 4 Buy now
12 Jun 2012 accounts Annual Accounts 2 Buy now
23 Dec 2011 annual-return Annual Return 4 Buy now
06 Sep 2011 accounts Annual Accounts 3 Buy now
23 Dec 2010 annual-return Annual Return 4 Buy now
30 Sep 2010 accounts Annual Accounts 3 Buy now
06 Jan 2010 annual-return Annual Return 4 Buy now
23 Oct 2009 accounts Annual Accounts 1 Buy now
23 Dec 2008 annual-return Return made up to 23/12/08; full list of members 3 Buy now
06 Nov 2008 accounts Annual Accounts 1 Buy now
10 Jan 2008 annual-return Return made up to 23/12/07; full list of members 2 Buy now
09 Jan 2008 officers Secretary's particulars changed 1 Buy now
18 Oct 2007 accounts Annual Accounts 2 Buy now
09 May 2007 address Registered office changed on 09/05/07 from: 50 castle street dundee tayside DD1 3RU 1 Buy now
19 Jan 2007 annual-return Return made up to 23/12/06; full list of members 2 Buy now
22 Sep 2006 accounts Annual Accounts 1 Buy now
08 Feb 2006 annual-return Return made up to 23/12/05; full list of members 2 Buy now
07 Feb 2005 officers Director's particulars changed 1 Buy now
19 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
23 Dec 2004 officers Secretary resigned 1 Buy now
23 Dec 2004 incorporation Incorporation Company 17 Buy now