-
KILMENY FARM LTD - The Old Surgery, School Road, Tarbert, Argyll, United Kingdom
Company Information
- Company registration number
- SC243586
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Old Surgery
- School Road
- Tarbert
- Argyll
- PA29 6UL
- Scotland The Old Surgery, School Road, Tarbert, Argyll, PA29 6UL, Scotland UK
Management
- Managing Directors
- ROZGA, Antony George
- ROZGA, Blair
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-02-10
- Age Of Company 2003-02-10 21 years
- SIC/NACE
- 01420
Ownership
- Beneficial Owners
- Mr Blair Rozga
- Mrs Margaret Rozga
- Mr Blair Rozga
- Mrs Margaret Rozga
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-11-30
- Last Date: 2022-02-28
- Last Return Made Up To:
- 2013-02-10
- Annual Return
- Due Date: 2024-02-24
- Last Date: 2023-02-10
-
KILMENY FARM LTD Company Description
- KILMENY FARM LTD is a ltd registered in United Kingdom with the Company reg no SC243586. Its current trading status is "live". It was registered 2003-02-10. It has declared SIC or NACE codes as "01420". It has 2 directors The latest accounts are filed up to 28/02/2012. The latest annual return was filed up to 2013-02-10.It can be contacted at The Old Surgery .
Get KILMENY FARM LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kilmeny Farm Ltd - The Old Surgery, School Road, Tarbert, Argyll, United Kingdom
- 2003-02-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KILMENY FARM LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-02-20) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-08-10) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-10-07) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-03) - AA
-
confirmation-statement-with-no-updates (2020-02-11) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-18) - AA
-
confirmation-statement-with-no-updates (2019-02-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-11) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-29) - AA
-
confirmation-statement-with-no-updates (2018-02-26) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-23) - CS01
-
appoint-person-director-company-with-name-date (2017-03-13) - AP01
-
accounts-with-accounts-type-micro-entity (2017-08-18) - AA
-
appoint-person-director-company-with-name-date (2017-08-16) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-15) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-17) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-22) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-01) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-07) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-11) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-14) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-26) - AA
keyboard_arrow_right 2010
-
termination-secretary-company-with-name (2010-09-22) - TM02
-
termination-director-company-with-name (2010-09-22) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-08-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-12) - AR01
-
change-person-director-company-with-change-date (2010-02-12) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-15) - AA
-
legacy (2009-02-10) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-05) - AA
keyboard_arrow_right 2008
-
legacy (2008-02-11) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-10-24) - AA
-
legacy (2007-03-08) - 363s
keyboard_arrow_right 2006
-
legacy (2006-03-07) - 363s
-
accounts-with-accounts-type-total-exemption-full (2006-10-17) - AA
-
legacy (2006-06-01) - 410(Scot)
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-12-19) - AA
-
legacy (2005-02-18) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-10-25) - AA
-
legacy (2004-02-25) - 363s
keyboard_arrow_right 2003
-
legacy (2003-06-23) - 288b
-
legacy (2003-03-10) - 288a
-
legacy (2003-03-03) - 288a
-
legacy (2003-03-03) - 88(2)R
-
incorporation-company (2003-02-10) - NEWINC