KEIRSBEATH FARM LIMITED
Status | ACTIVE |
Company No. | SC029464 |
Category | Private Limited Company |
Incorporated | 22 May 1953 |
Age | 71 years, 2 months, 11 days |
Jurisdiction | Scotland |
SUMMARY
KEIRSBEATH FARM LIMITED is an active private limited company with number SC029464. It was incorporated 71 years, 2 months, 11 days ago, on 22 May 1953. The company address is Mains Of Beath Farm Mains Of Beath Farm, Fife, KY4 8DG.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 23 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Apr 2024
Action Date: 04 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC0294640009
Charge creation date: 2024-04-04
Documents
Mortgage satisfy charge full
Date: 11 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC0294640007
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Oct 2023
Action Date: 18 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC0294640008
Charge creation date: 2023-10-18
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 13 Jun 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 11 Jun 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 02 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 05 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Appoint person director company with name date
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lucy Jane Orr
Appointment date: 2017-10-23
Documents
Appoint person director company with name date
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Philippa Baxter Orr
Appointment date: 2017-10-23
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Mortgage create with deed with charge number
Date: 19 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 0294640007
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2013
Action Date: 28 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2012
Action Date: 28 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Legacy
Date: 12 Apr 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 28 Mar 2012
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 2
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 28 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2010
Action Date: 28 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-23
Officer name: David Orr
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-23
Officer name: Fiona Margaret Orr
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2009
Action Date: 28 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-28
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2008
Action Date: 28 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-28
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2007
Action Date: 28 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-28
Documents
Legacy
Date: 22 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2006
Action Date: 28 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-28
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2005
Action Date: 28 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-28
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2004
Action Date: 28 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-28
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2003
Action Date: 28 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-28
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2002
Action Date: 28 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-28
Documents
Legacy
Date: 07 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/02; full list of members
Documents
Legacy
Date: 06 Mar 2002
Category: Capital
Type: 169
Description: £ ic 15333/7666 22/01/02 £ sr 7667@1=7667
Documents
Resolution
Date: 25 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2001
Action Date: 28 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-28
Documents
Legacy
Date: 20 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/01; full list of members
Documents
Legacy
Date: 08 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 08/06/01 from: dalbeath farm cowdenbeath fife KY4 9PR
Documents
Accounts with accounts type small
Date: 28 Nov 2000
Action Date: 28 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-28
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/00; full list of members
Documents
Accounts with accounts type small
Date: 11 Nov 1999
Action Date: 28 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-28
Documents
Legacy
Date: 22 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/99; no change of members
Documents
Legacy
Date: 18 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 04 Dec 1998
Action Date: 28 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-28
Documents
Legacy
Date: 10 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/98; no change of members
Documents
Accounts with accounts type full
Date: 30 Mar 1998
Action Date: 28 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-28
Documents
Legacy
Date: 20 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/97; full list of members
Documents
Accounts with accounts type full
Date: 21 Mar 1997
Action Date: 28 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-28
Documents
Legacy
Date: 20 Aug 1996
Category: Capital
Type: 169
Description: £ ic 23001/15334 25/07/96 £ sr 7667@1=7667
Documents
Resolution
Date: 20 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/96; full list of members
Documents
Legacy
Date: 30 May 1996
Category: Capital
Type: 88(2)R
Description: Ad 28/05/96--------- £ si 1@1=1 £ ic 23000/23001
Documents
Resolution
Date: 30 May 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 May 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 28 Mar 1996
Action Date: 28 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-28
Documents
Legacy
Date: 27 Nov 1995
Category: Address
Type: 287
Description: Registered office changed on 27/11/95 from: halbeath farm dunfermline KY12 0TY
Documents
Legacy
Date: 01 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/95; no change of members
Documents
Accounts with accounts type full
Date: 23 Mar 1995
Action Date: 28 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-28
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 06 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/94; no change of members
Documents
Accounts with accounts type full
Date: 10 Feb 1994
Action Date: 28 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-28
Documents
Legacy
Date: 20 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/93; full list of members
Documents
Accounts with accounts type full
Date: 14 Jan 1993
Action Date: 28 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-28
Documents
Legacy
Date: 14 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Jan 1993
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/92; full list of members
Documents
Accounts with accounts type full group
Date: 18 Feb 1992
Action Date: 28 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-28
Documents
Legacy
Date: 27 Aug 1991
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/91; no change of members
Documents
Accounts with accounts type full group
Date: 09 Feb 1991
Action Date: 28 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-28
Documents
Legacy
Date: 23 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 23/05/90; full list of members
Documents
Accounts with accounts type full group
Date: 17 May 1990
Action Date: 28 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-28
Documents
Some Companies
A. B. DISTRIBUTION (EVESHAM) LIMITED
6 MANORSIDE,EVESHAM,WR11 7EQ
Number: | 02159157 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,LONDON,E15 4QZ
Number: | 09702207 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIDL PRECIOUS METALS TRADING MANAGEMENT LIMITED
CROWN CHAMBERS, BRIDGE STREET,SALISBURY,SP1 2LZ
Number: | 07476716 |
Status: | ACTIVE |
Category: | Private Limited Company |
1212A WARWICK ROAD,BIRMINGHAM,B27 6BY
Number: | 08602112 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11183696 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 DONCASTER ROAD,ROTHERHAM,S63 9HG
Number: | 11135406 |
Status: | ACTIVE |
Category: | Private Limited Company |