Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-01 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-10 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-10-10 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-10-10 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-10-09 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, NO UPDATES |
2023-04-07 |
delete address C/O IRWIN MITCHELL LLP 150 ST. VINCENT STREET GLASGOW SCOTLAND G2 5NE |
2023-04-07 |
insert address 2ND FLOOR 1 WEST REGENT STREET GLASGOW SCOTLAND G2 1RW |
2023-04-07 |
update accounts_last_madeup_date 2020-12-26 => 2022-01-01 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2023 FROM
C/O IRWIN MITCHELL LLP 150 ST. VINCENT STREET
GLASGOW
G2 5NE
SCOTLAND |
2022-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, NO UPDATES |
2022-09-02 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 01/01/22 |
2022-09-02 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/01/22 |
2022-09-02 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/01/22 |
2022-09-02 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 01/01/22 |
2022-06-30 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES TICE |
2022-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HANSON |
2021-10-07 |
update accounts_last_madeup_date 2019-12-28 => 2020-12-26 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-23 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 26/12/20 |
2021-09-23 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 26/12/20 |
2021-09-23 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 26/12/20 |
2021-09-23 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 26/12/20 |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES |
2021-07-07 |
delete address SCOTHERBS LONGFORGAN DUNDEE DD2 5HU |
2021-07-07 |
insert address C/O IRWIN MITCHELL LLP 150 ST. VINCENT STREET GLASGOW SCOTLAND G2 5NE |
2021-07-07 |
update num_mort_outstanding 3 => 2 |
2021-07-07 |
update num_mort_satisfied 1 => 2 |
2021-07-07 |
update registered_address |
2021-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2021 FROM
C/O IRWIN MITCHELL C/O IRWIN MITCHELL LLP
150 ST VINCENT STREET
GLASGOW
G2 5NE
SCOTLAND |
2021-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2021 FROM
150 IRWIN MITCHELL
ST. VINCENT STREET
GLASGOW
G2 5NE
SCOTLAND |
2021-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2021 FROM
SCOTHERBS LONGFORGAN
DUNDEE
DD2 5HU |
2021-06-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-02-08 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2021-02-08 |
update accounts_last_madeup_date 2018-12-29 => 2019-12-28 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-20 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/12/19 |
2021-01-20 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/12/19 |
2021-01-20 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/12/19 |
2021-01-20 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/12/19 |
2020-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES |
2020-10-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LANGMEAD FARMS LIMITED / 31/12/2019 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-30 => 2018-12-29 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SCRIMSHAW |
2019-10-07 |
delete sic_code 01190 - Growing of other non-perennial crops |
2019-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/18 |
2019-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-30 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/17 |
2018-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
2017-12-10 |
update account_category FULL => SMALL |
2017-12-10 |
update accounts_last_madeup_date 2016-01-02 => 2016-12-31 |
2017-12-10 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-10-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2017-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-27 => 2016-01-02 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/01/16 |
2016-09-30 |
update statutory_documents DIRECTOR APPOINTED MR DAVID LANGMEAD |
2016-09-30 |
update statutory_documents DIRECTOR APPOINTED MR PAUL HANSON |
2016-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
2016-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEECH |
2016-02-19 |
update statutory_documents DIRECTOR APPOINTED MR PETER JAMES SCRIMSHAW |
2016-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SUMMERFIELD |
2015-10-08 |
update accounts_last_madeup_date 2014-03-02 => 2014-12-27 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/14 |
2015-09-08 |
delete address SCOTHERBS LONGFORGAN DUNDEE SCOTLAND DD2 5HU |
2015-09-08 |
insert address SCOTHERBS LONGFORGAN DUNDEE DD2 5HU |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-08-23 => 2015-08-23 |
2015-09-08 |
update returns_next_due_date 2015-09-20 => 2016-09-20 |
2015-08-27 |
update statutory_documents 23/08/15 FULL LIST |
2015-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA LAMOTTE |
2015-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON |
2015-04-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIONA LAMOTTE |
2014-12-07 |
delete address 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF |
2014-12-07 |
insert address SCOTHERBS LONGFORGAN DUNDEE SCOTLAND DD2 5HU |
2014-12-07 |
update account_ref_day 28 => 31 |
2014-12-07 |
update account_ref_month 2 => 12 |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-02 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-09-30 |
2014-12-07 |
update registered_address |
2014-11-28 |
update statutory_documents CURRSHO FROM 28/02/2015 TO 31/12/2014 |
2014-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/03/14 |
2014-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2014 FROM
16 CHARLOTTE SQUARE
EDINBURGH
MIDLOTHIAN
EH2 4DF |
2014-09-07 |
delete address 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN SCOTLAND EH2 4DF |
2014-09-07 |
insert address 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-23 => 2014-08-23 |
2014-09-07 |
update returns_next_due_date 2014-09-20 => 2015-09-20 |
2014-08-29 |
update statutory_documents 23/08/14 FULL LIST |
2014-08-07 |
update num_mort_outstanding 4 => 3 |
2014-08-07 |
update num_mort_satisfied 0 => 1 |
2014-07-07 |
delete address WATERYBUTTS ERROL PH2 7SZ |
2014-07-07 |
insert address 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN SCOTLAND EH2 4DF |
2014-07-07 |
update registered_address |
2014-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2014 FROM
WATERYBUTTS
ERROL
PH2 7SZ |
2014-06-26 |
update statutory_documents DIRECTOR APPOINTED IAN SUMMERFIELD |
2014-06-26 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM CHARLES LEECH |
2014-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON |
2014-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYLVIA WILSON |
2014-06-23 |
update statutory_documents ADOPT ARTICLES 30/03/2006 |
2014-03-08 |
update account_ref_day 31 => 28 |
2014-03-08 |
update account_ref_month 3 => 2 |
2014-03-08 |
update accounts_next_due_date 2014-12-31 => 2014-11-30 |
2014-02-24 |
update statutory_documents CURRSHO FROM 31/03/2014 TO 28/02/2014 |
2014-02-07 |
update account_category MEDUM => FULL |
2014-02-07 |
update accounts_last_madeup_date 2012-04-01 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-10-07 |
update returns_last_madeup_date 2012-08-23 => 2013-08-23 |
2013-10-07 |
update returns_next_due_date 2013-09-20 => 2014-09-20 |
2013-09-02 |
update statutory_documents 23/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-27 => 2012-04-01 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 0111 - Grow cereals & other crops |
2013-06-22 |
insert sic_code 01190 - Growing of other non-perennial crops |
2013-06-22 |
update returns_last_madeup_date 2011-08-23 => 2012-08-23 |
2013-06-22 |
update returns_next_due_date 2012-09-20 => 2013-09-20 |
2012-12-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/12 |
2012-08-31 |
update statutory_documents 23/08/12 FULL LIST |
2011-12-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/03/11 |
2011-09-20 |
update statutory_documents 23/08/11 FULL LIST |
2010-12-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/10 |
2010-09-16 |
update statutory_documents 23/08/10 FULL LIST |
2010-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA LAMOTTE / 23/08/2010 |
2010-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MORE WILSON / 23/08/2010 |
2010-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ORMOND WILSON / 23/08/2010 |
2010-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA DUNLOP WILSON / 23/08/2010 |
2010-01-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/03/09 |
2009-08-27 |
update statutory_documents RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS |
2009-05-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-10-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
2008-10-03 |
update statutory_documents RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS |
2007-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-08-31 |
update statutory_documents RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS |
2007-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-23 |
update statutory_documents RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS |
2006-09-26 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-09-26 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-04-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-04-19 |
update statutory_documents COMPANY NAME CHANGED
CARSE GRANGE LIMITED
CERTIFICATE ISSUED ON 19/04/06 |
2005-11-29 |
update statutory_documents RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS |
2005-01-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-09-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 |
2004-09-24 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-08-23 |
update statutory_documents SECRETARY RESIGNED |
2004-08-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |