Newbigging Farms Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
  • all other documents available
  • 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
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-04-30
Trade Debtors£25,163 +24.10%
Employees£3 +33.33%
Total assets£1,985,489 -3.18%

Details

Company type Private Limited Company, Active
Company Number SC172426
Record last updated Wednesday, February 21, 2024 7:50:52 AM UTC
Official Address 15 Golden Square Midstocket/Rosemount
There are 277 companies registered at this street
Locality Midstocket/Rosemount
Region Aberdeen City, Scotland
Postal Code AB101WF

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 20, 2024 Resignation of one Secretary Resignation of one Secretary
Registry Feb 20, 2024 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Feb 1, 2024 Appointment of a woman as Director Appointment of a woman as Director
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Sep 19, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry May 15, 2013 Appointment of a person as Secretary Appointment of a person as Secretary
Registry May 15, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Mar 27, 2013 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Mar 22, 2013 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Mar 22, 2013 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Feb 20, 2013 Annual return Annual return
Registry Feb 20, 2013 Change of particulars for director Change of particulars for director
Financials Dec 3, 2012 Annual accounts Annual accounts
Registry Oct 1, 2012 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Sep 30, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Feb 24, 2012 Annual return Annual return
Financials Jan 31, 2012 Annual accounts Annual accounts
Registry Feb 15, 2011 Annual return Annual return
Financials Jan 24, 2011 Annual accounts Annual accounts
Registry Feb 10, 2010 Annual return Annual return
Registry Feb 10, 2010 Change of particulars for director Change of particulars for director
Registry Feb 10, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials Jan 27, 2010 Annual accounts Annual accounts
Registry Feb 20, 2009 Annual return Annual return
Financials Dec 30, 2008 Annual accounts Annual accounts
Registry Feb 15, 2008 Annual return Annual return
Financials Sep 27, 2007 Annual accounts Annual accounts
Registry Feb 26, 2007 Annual return Annual return
Financials Nov 16, 2006 Annual accounts Annual accounts
Registry Feb 7, 2006 Annual return Annual return
Financials Jan 31, 2006 Annual accounts Annual accounts
Registry Mar 2, 2005 Annual return Annual return
Financials Jan 13, 2005 Annual accounts Annual accounts
Registry Feb 16, 2004 Annual return Annual return
Financials Dec 15, 2003 Annual accounts Annual accounts
Registry Feb 27, 2003 Annual return Annual return
Financials Sep 18, 2002 Annual accounts Annual accounts
Registry Feb 12, 2002 Annual return Annual return
Financials Jan 10, 2002 Annual accounts Annual accounts
Registry Jan 10, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 27, 2001 Dec mort/charge Dec mort/charge
Registry Jun 8, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 23, 2001 Annual return Annual return
Financials Nov 30, 2000 Annual accounts Annual accounts
Registry Mar 21, 2000 Annual return Annual return
Financials Feb 29, 2000 Annual accounts Annual accounts
Registry May 11, 1999 Annual return Annual return
Registry May 11, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Dec 16, 1998 Annual accounts Annual accounts
Registry Mar 19, 1998 Annual return Annual return
Registry Aug 8, 1997 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 1, 1997 Change of accounting reference date Change of accounting reference date
Registry Feb 18, 1997 Two appointments: a man and a person Two appointments: a man and a person
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)