DOONIES FARM LIMITED - BANCHORY


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

Description Filing date
Accounts. Accounts type micro entity. 2023-12-11 View Report
Confirmation statement. Statement with no updates. 2023-03-19 View Report
Accounts. Accounts type micro entity. 2022-11-16 View Report
Confirmation statement. Statement with no updates. 2022-04-17 View Report
Accounts. Accounts type micro entity. 2021-11-08 View Report
Confirmation statement. Statement with no updates. 2021-05-13 View Report
Accounts. Accounts type micro entity. 2020-12-30 View Report
Confirmation statement. Statement with no updates. 2020-03-16 View Report
Accounts. Accounts type micro entity. 2019-08-09 View Report
Confirmation statement. Statement with no updates. 2019-03-22 View Report
Address. Change date: 2019-03-21. New address: Doonies Farm Coast Road Nigg Aberdeen Grampian AB12 3LT. Old address: 14 Carden Place Aberdeen AB10 1UR Scotland. 2019-03-21 View Report
Officers. Officer name: Iain Smith Solicitors Llp. Termination date: 2019-01-01. 2019-03-20 View Report
Address. Old address: 18 Queens Road Aberdeen AB15 4ZT. New address: 14 Carden Place Aberdeen AB10 1UR. Change date: 2019-03-20. 2019-03-20 View Report
Accounts. Accounts type micro entity. 2018-12-31 View Report
Confirmation statement. Statement with no updates. 2018-03-19 View Report
Accounts. Accounts type micro entity. 2018-01-07 View Report
Confirmation statement. Statement with updates. 2017-03-17 View Report
Accounts. Accounts type total exemption small. 2017-01-03 View Report
Annual return. With made up date full list shareholders. 2016-03-28 View Report
Officers. Change date: 2016-03-11. Officer name: Graham Lennox. 2016-03-28 View Report
Officers. Change date: 2016-03-11. Officer name: Deborah Lennox. 2016-03-28 View Report
Accounts. Accounts type total exemption small. 2016-01-05 View Report
Annual return. With made up date full list shareholders. 2015-03-27 View Report
Accounts. Accounts type total exemption small. 2014-12-17 View Report
Annual return. With made up date full list shareholders. 2014-03-24 View Report
Accounts. Accounts type total exemption small. 2013-12-06 View Report
Annual return. With made up date full list shareholders. 2013-03-26 View Report
Address. Old address: 66 Queens Road Aberdeen AB15 4YE. Change date: 2013-01-18. 2013-01-18 View Report
Officers. Officer name: Maclay Murray & Spens Llp. 2013-01-18 View Report
Officers. Officer name: Iain Smith Solicitors Llp. 2013-01-18 View Report
Accounts. Accounts type total exemption small. 2013-01-04 View Report
Annual return. With made up date full list shareholders. 2012-03-19 View Report
Accounts. Accounts type total exemption small. 2011-12-15 View Report
Annual return. With made up date full list shareholders. 2011-03-17 View Report
Accounts. Accounts type dormant. 2010-07-08 View Report
Annual return. With made up date full list shareholders. 2010-05-24 View Report
Officers. Description: Director appointed deborah lennox. 2009-08-06 View Report
Resolution. Description: Resolutions. 2009-08-04 View Report
Officers. Description: Appointment terminated director vindex services LIMITED. 2009-08-03 View Report
Officers. Description: Appointment terminated director vindex LIMITED. 2009-08-03 View Report
Officers. Description: Director appointed graham lennox. 2009-08-03 View Report
Officers. Description: Appointment terminated director christine truesdale. 2009-08-03 View Report
Change of name. Description: Company name changed mm&s (5459) LIMITED\certificate issued on 03/08/09. 2009-08-01 View Report
Incorporation. Incorporation company. 2009-03-11 View Report