SPYNIE FARMERS LIMITED - ELGIN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-20 View Report
Persons with significant control. Change date: 2024-03-14. Psc name: Mr Crinan James Dunbar. 2024-03-19 View Report
Officers. Officer name: Mr Crinan James Dunbar. Change date: 2024-03-14. 2024-03-19 View Report
Officers. Change date: 2024-03-14. Officer name: Mr Crinan James Dunbar. 2024-03-19 View Report
Address. New address: Spynie Farms Office Maryfield Steading Elgin Moray IV30 5PG. Change date: 2024-03-14. Old address: Spynie Farms Office Maryfield Steading Pitgaveny Elgin Moray IV30 5PG Scotland. 2024-03-14 View Report
Accounts. Accounts type dormant. 2023-10-30 View Report
Confirmation statement. Statement with updates. 2023-05-22 View Report
Address. Change date: 2023-05-22. Old address: Commerce House South Street Elgin Moray IV30 1JE. New address: Spynie Farms Office Maryfield Steading Pitgaveny Elgin Moray IV30 5PG. 2023-05-22 View Report
Accounts. Accounts type dormant. 2022-07-08 View Report
Confirmation statement. Statement with updates. 2022-03-23 View Report
Accounts. Accounts type dormant. 2021-05-24 View Report
Confirmation statement. Statement with updates. 2021-04-07 View Report
Accounts. Accounts type dormant. 2020-05-01 View Report
Officers. Change date: 2020-02-01. Officer name: Turcan Connell Ws. 2020-04-14 View Report
Officers. Officer name: Turcan Connell Ws. Change date: 2020-03-01. 2020-04-14 View Report
Confirmation statement. Statement with updates. 2020-04-14 View Report
Officers. Officer name: Turcan Connell Ws. Change date: 2020-03-01. 2020-04-14 View Report
Accounts. Accounts type dormant. 2019-10-03 View Report
Confirmation statement. Statement with no updates. 2019-03-29 View Report
Accounts. Accounts type dormant. 2018-05-09 View Report
Confirmation statement. Statement with no updates. 2018-03-21 View Report
Address. New address: Commerce House South Street Elgin Moray IV30 1JE. 2018-01-30 View Report
Address. New address: Commerce House South Street Elgin Moray IV30 1JE. 2018-01-30 View Report
Accounts. Accounts type dormant. 2017-05-24 View Report
Confirmation statement. Statement with updates. 2017-03-29 View Report
Accounts. Accounts type dormant. 2016-05-17 View Report
Annual return. With made up date full list shareholders. 2016-03-21 View Report
Accounts. Accounts type dormant. 2015-06-15 View Report
Annual return. With made up date full list shareholders. 2015-03-19 View Report
Accounts. Accounts type total exemption small. 2014-05-09 View Report
Officers. Change date: 2014-03-25. Officer name: Crinan James Dunbar. 2014-03-25 View Report
Annual return. With made up date full list shareholders. 2014-03-19 View Report
Accounts. Accounts type total exemption small. 2013-06-12 View Report
Annual return. With made up date full list shareholders. 2013-03-19 View Report
Accounts. Accounts type total exemption small. 2012-06-08 View Report
Annual return. With made up date full list shareholders. 2012-03-19 View Report
Accounts. Accounts type dormant. 2011-06-08 View Report
Annual return. With made up date full list shareholders. 2011-03-22 View Report
Accounts. Accounts type total exemption small. 2010-05-21 View Report
Annual return. With made up date full list shareholders. 2010-03-26 View Report
Accounts. Accounts type total exemption small. 2009-06-12 View Report
Annual return. Legacy. 2009-03-19 View Report
Accounts. Accounts type total exemption small. 2008-05-01 View Report
Annual return. Legacy. 2008-04-22 View Report
Officers. Description: Director resigned. 2007-06-11 View Report
Officers. Description: Director's particulars changed. 2007-06-06 View Report
Officers. Description: Director's particulars changed. 2007-06-06 View Report
Accounts. Accounts type total exemption small. 2007-06-01 View Report
Annual return. Legacy. 2007-03-19 View Report
Accounts. Accounts type total exemption small. 2006-06-05 View Report