Officers. Officer name: Hendrik Brand. Termination date: 2024-01-01. |
2024-01-03 |
View Report |
Officers. Officer name: Mr Johannes Henricus Christianus Gerardus Thijssen. Appointment date: 2024-01-01. |
2024-01-03 |
View Report |
Address. New address: Sunnyside Farm Sunnyside Farm Macbiehill West Linton Peeblesshire EH46 7AZ. Old address: C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 st. Andrew Square Edinburgh EH2 2AF. Change date: 2023-08-02. |
2023-08-02 |
View Report |
Officers. Appointment date: 2023-08-01. Officer name: Mrs Marjolein Helena Willeboordse. |
2023-08-02 |
View Report |
Officers. Termination date: 2023-08-01. Officer name: Gerhardus Van Raan. |
2023-08-01 |
View Report |
Accounts. Change account reference date company current extended. |
2023-05-30 |
View Report |
Persons with significant control. Psc name: Barenbrug U.K. Limited. Notification date: 2023-03-08. |
2023-03-09 |
View Report |
Officers. Officer name: Gerhardus Van Raan. Appointment date: 2023-03-08. |
2023-03-08 |
View Report |
Officers. Appointment date: 2023-03-08. Officer name: Hendrik Brand. |
2023-03-08 |
View Report |
Officers. Appointment date: 2023-03-08. Officer name: Mr Paul Robert Johnson. |
2023-03-08 |
View Report |
Officers. Officer name: Matthew Philip Balfour. Appointment date: 2023-03-08. |
2023-03-08 |
View Report |
Officers. Termination date: 2023-03-08. Officer name: John Watson. |
2023-03-08 |
View Report |
Officers. Termination date: 2023-03-08. Officer name: Mark Sinclair. |
2023-03-08 |
View Report |
Officers. Termination date: 2023-03-08. Officer name: Anne Barbara Louise Barbour. |
2023-03-08 |
View Report |
Persons with significant control. Psc name: John Watson. Cessation date: 2023-03-08. |
2023-03-08 |
View Report |
Persons with significant control. Psc name: Fearcuir Limited. Cessation date: 2023-03-08. |
2023-03-08 |
View Report |
Mortgage. Charge number: SC4433560002. |
2023-03-08 |
View Report |
Mortgage. Charge number: SC4433560003. |
2023-03-08 |
View Report |
Mortgage. Charge number: SC4433560001. |
2023-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-07 |
View Report |
Accounts. Accounts type total exemption full. |
2023-02-10 |
View Report |
Persons with significant control. Notification date: 2019-06-28. Psc name: Fearcuir Limited. |
2023-02-09 |
View Report |
Persons with significant control. Cessation date: 2023-02-08. Psc name: Mark Sinclair. |
2023-02-08 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-20 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2022-05-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-21 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-07 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2021-06-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-16 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-28 |
View Report |
Persons with significant control. Change date: 2019-06-27. Psc name: Mr John Watson. |
2020-04-03 |
View Report |
Persons with significant control. Psc name: Mark Sinclair. Notification date: 2019-06-27. |
2020-04-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-04 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-03 |
View Report |
Officers. Officer name: Mrs Anne Barbara Louise Barbour. Appointment date: 2019-04-01. |
2019-04-03 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-13 |
View Report |
Accounts. Accounts type total exemption full. |
2017-08-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-08 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-24 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-23 |
View Report |
Resolution. Description: Resolutions. |
2015-06-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-05 |
View Report |
Mortgage. Charge number: 4433560003. |
2014-06-30 |
View Report |
Mortgage. Charge number: 4433560002. |
2014-06-16 |
View Report |
Accounts. Change account reference date company current extended. |
2014-06-11 |
View Report |
Accounts. Accounts type dormant. |
2014-06-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-16 |
View Report |