|
|
14 Aug 2025
|
14 Aug 2025
Confirmation statement made on 14 August 2025 with no updates
|
|
|
23 Sep 2024
|
23 Sep 2024
Registered office address changed from Angus Limestores Limited Eassie Forfar DD8 1SG Scotland to Kinalty Farmhouse Kinalty Farm by Kirriemuir Angus DD8 5LY on 23 September 2024
|
|
|
23 Aug 2024
|
23 Aug 2024
Confirmation statement made on 14 August 2024 with no updates
|
|
|
21 Aug 2023
|
21 Aug 2023
Confirmation statement made on 14 August 2023 with no updates
|
|
|
28 Sep 2022
|
28 Sep 2022
Confirmation statement made on 14 August 2022 with no updates
|
|
|
18 Apr 2022
|
18 Apr 2022
Cessation of Alisdair James Munro Colyton as a person with significant control on 4 August 2016
|
|
|
06 Apr 2022
|
06 Apr 2022
Change of details for Lord Alisdair James Munro Colyton as a person with significant control on 4 August 2016
|
|
|
28 Mar 2022
|
28 Mar 2022
Notification of Lindertis Farms Limited as a person with significant control on 4 August 2016
|
|
|
28 Mar 2022
|
28 Mar 2022
Change of details for Lord Alisdair James Munro Colyton as a person with significant control on 4 August 2016
|
|
|
21 Sep 2021
|
21 Sep 2021
Confirmation statement made on 14 August 2021 with no updates
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 14 August 2020 with no updates
|
|
|
16 Aug 2019
|
16 Aug 2019
Confirmation statement made on 14 August 2019 with no updates
|
|
|
16 Aug 2018
|
16 Aug 2018
Confirmation statement made on 14 August 2018 with no updates
|
|
|
07 Sep 2017
|
07 Sep 2017
Confirmation statement made on 14 August 2017 with no updates
|
|
|
07 Sep 2017
|
07 Sep 2017
Registered office address changed from Drumleys House Lindertis Kirriemuir Angus DD8 5NU Scotland to Angus Limestores Limited Eassie Forfar DD8 1SG on 7 September 2017
|
|
|
10 May 2017
|
10 May 2017
Director's details changed for Mr Thomas Charles Robert Hopkinson on 1 May 2017
|
|
|
09 May 2017
|
09 May 2017
Current accounting period shortened from 31 August 2017 to 31 July 2017
|