James Caird Farmers LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 26, 2015)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2014-11-28 | |
Net Worth | £686 | -1.46% |
Liabilities | £20,043 | +0.04% |
Trade Debtors | £20,729 | 0% |
Total assets | £20,729 | 0% |
Shareholder's funds | £686 | -1.46% |
Total liabilities | £20,043 | +0.04% |
BELLSHELF (SEVENTYTWO) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC250690 |
Record last updated | Monday, May 23, 2016 4:41:16 PM UTC |
Official Address | The Vision Building 20 Greenmarket Dundee DD14qb West End There are 37 companies registered at this street |
Postal Code | DD14QB |
Visits
Document Type | Publication date | Download link | |
Financials | Aug 26, 2015 | Annual accounts | |
Registry | Jun 12, 2015 | Annual return | |
Registry | Jun 12, 2015 | Change of registered office address | |
Financials | Aug 28, 2014 | Annual accounts | |
Registry | Jun 13, 2014 | Annual return | |
Financials | Aug 27, 2013 | Annual accounts | |
Registry | Jun 12, 2013 | Annual return | |
Financials | Aug 29, 2012 | Annual accounts | |
Registry | Jun 18, 2012 | Annual return | |
Registry | Sep 14, 2011 | Annual return 14250... | |
Registry | Sep 14, 2011 | Change of particulars for director | |
Financials | Sep 1, 2011 | Annual accounts | |
Registry | Sep 1, 2011 | Change of registered office address | |
Financials | May 20, 2011 | Annual accounts | |
Registry | May 20, 2011 | Annual return | |
Registry | May 20, 2011 | Change of particulars for secretary | |
Registry | May 20, 2011 | Change of particulars for director | |
Registry | May 20, 2011 | Annual return | |
Registry | May 20, 2011 | Annual return 14250... | |
Registry | May 20, 2011 | Annual return | |
Registry | May 20, 2011 | Rereg pri-plc | |
Registry | May 19, 2011 | Application for administrative restoration to the register | |
Registry | May 7, 2010 | Second notification of strike-off action in london gazette | |
Registry | Jan 15, 2010 | First notification of strike-off action in london gazette | |
Financials | Jul 14, 2009 | Annual accounts | |
Registry | Feb 4, 2009 | Notice of striking-off action discontinued | |
Financials | Feb 3, 2009 | Annual accounts | |
Registry | Feb 3, 2009 | Compulsory strike off suspended | |
Registry | Jan 9, 2009 | First notification of strike-off action in london gazette | |
Financials | Oct 3, 2007 | Annual accounts | |
Financials | Sep 27, 2006 | Annual accounts 14250... | |
Registry | Jun 9, 2006 | Annual return | |
Registry | Jun 9, 2005 | Annual return 14250... | |
Financials | Apr 5, 2005 | Annual accounts | |
Registry | Jul 30, 2004 | Annual return | |
Registry | Apr 7, 2004 | Change of accounting reference date | |
Registry | Mar 19, 2004 | Appointment of a secretary | |
Registry | Mar 19, 2004 | Change in situation or address of registered office | |
Registry | Mar 19, 2004 | Resignation of a director | |
Registry | Mar 19, 2004 | Resignation of a secretary | |
Registry | Mar 19, 2004 | Appointment of a director | |
Registry | Mar 9, 2004 | Two appointments: a woman and a man | |
Registry | Nov 7, 2003 | Company name change | |
Registry | Nov 7, 2003 | Change of name certificate | |
Registry | Jun 6, 2003 | Two appointments: a person and a man | |