-
ACHAMENACH FARM LIMITED - C/O Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow, G51 2JA, United Kingdom
Company Information
- Company registration number
- SC272161
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Burgoyne Carey Pavilion 2
- 3 Dava Street
- Glasgow
- G51 2JA C/O Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow, G51 2JA UK
Management
- Managing Directors
- ALLISON MCLELLAN MUIR MCCHLERY
- IAN PRESTON MCCHLERY
- ALLISON MCLELLAN MUIR MCCHLERY
- IAN PRESTON MCCHLERY
- Company secretaries
- ALLISON MCLELLAN MUIR MCCHLERY
- ALLISON MCLELLAN MUIR MCCHLERY
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-08-18
- Dissolved on
- 2018-04-03
- SIC/NACE
- 01410 - Raising of dairy cattle
Ownership
- Beneficial Owners
- Mrs Allison Mclellan Muir Mcchlery
- Mr Ian Preston Mcchlery
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-11-30
- Last Date: 2016-02-29
- Last Return Made Up To:
- 2012-08-18
-
ACHAMENACH FARM LIMITED Company Description
- ACHAMENACH FARM LIMITED is a ltd registered in United Kingdom with the Company reg no SC272161. Its current trading status is "closed". It was registered 2004-08-18. It has declared SIC or NACE codes as "01410 - Raising of dairy cattle". It has 4 directors and 2 secretaries. The latest accounts are filed up to 28/02/2012. The latest annual return was filed up to 2012-08-18.It can be contacted at C/o Burgoyne Carey Pavilion 2 .
Get ACHAMENACH FARM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Achamenach Farm Limited - C/O Burgoyne Carey Pavilion 2, 3 Dava Street, Glasgow, G51 2JA, United Kingdom
Did you know? kompany provides original and official company documents for ACHAMENACH FARM LIMITED 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 2016
-
CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES (2016-09-14) - CS01
-
29/02/16 TOTAL EXEMPTION SMALL (2016-03-29) - AA
keyboard_arrow_right 2015
-
18/08/15 FULL LIST (2015-09-15) - AR01
-
28/02/15 TOTAL EXEMPTION SMALL (2015-04-23) - AA
keyboard_arrow_right 2014
-
18/08/14 FULL LIST (2014-09-15) - AR01
-
28/02/14 TOTAL EXEMPTION SMALL (2014-04-09) - AA
keyboard_arrow_right 2013
-
18/08/13 FULL LIST (2013-09-16) - AR01
-
28/02/13 TOTAL EXEMPTION SMALL (2013-05-23) - AA
keyboard_arrow_right 2012
-
18/08/12 FULL LIST (2012-08-28) - AR01
-
28/02/12 TOTAL EXEMPTION SMALL (2012-04-13) - AA
keyboard_arrow_right 2011
-
18/08/11 FULL LIST (2011-08-30) - AR01
-
28/02/11 TOTAL EXEMPTION SMALL (2011-03-22) - AA
keyboard_arrow_right 2010
-
18/08/10 FULL LIST (2010-09-06) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / ALLISON MCLELLAN MUIR MCCHLERY / 18/08/2010 (2010-09-06) - CH01
-
28/02/10 TOTAL EXEMPTION SMALL (2010-05-04) - AA
keyboard_arrow_right 2009
-
RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS (2009-08-25) - 363a
-
28/02/09 TOTAL EXEMPTION SMALL (2009-04-14) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS (2008-10-07) - 363s
-
REGISTERED OFFICE CHANGED ON 04/09/2008 FROM (2008-09-04) - 287
-
28/02/08 TOTAL EXEMPTION SMALL (2008-04-25) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS (2007-09-03) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 (2007-04-23) - AA
keyboard_arrow_right 2006
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 (2006-12-18) - AA
-
RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS (2006-10-05) - 363s
keyboard_arrow_right 2005
-
RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS (2005-09-06) - 363s
-
AD 01/08/05--------- (2005-09-06) - 88(2)R
-
TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 (2005-05-23) - AA
-
ACC. REF. DATE SHORTENED FROM 31/08/05 TO 28/02/05 (2005-02-10) - 225
keyboard_arrow_right 2004
-
SECRETARY RESIGNED (2004-08-18) - 288b
-
INCORPORATION DOCUMENTS (2004-08-18) - NEWINC