This company is commonly known as Oatmeal Of Alford Limited. The company was founded 11 years ago and was given the registration number SC449990. The firm's registered office is in LAURENCEKIRK. You can find them at Mains Of Haulkerton, , Laurencekirk, Kincardineshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | OATMEAL OF ALFORD LIMITED |
---|---|---|
Company Number | : | SC449990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2013 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Mains Of Haulkerton, Laurencekirk, Kincardineshire, AB30 1EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mains Of, Haulkerton, Laurencekirk, Scotland, AB30 1EL | Director | 02 November 2020 | Active |
Mains Of Haulkerton, Laurencekirk, United Kingdom, AB30 1EL | Director | 14 May 2013 | Active |
Mains Of Haulkerton, Laurencekirk, United Kingdom, AB30 1EL | Director | 14 May 2013 | Active |
Mains Of Haulkerton, Laurencekirk, United Kingdom, AB30 1EL | Director | 14 May 2013 | Active |
Mr Michael Stevenson Medlock | ||
Notified on | : | 25 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Camp Cottage, Maryculter, Aberdeen, Scotland, AB12 5FS |
Nature of control | : |
|
Mr Christopher Douglas Medlock | ||
Notified on | : | 25 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 160, Griffin Road, London, England, SE18 7QA |
Nature of control | : |
|
Mr Michael Stevenson Medlock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Address | : | Mains Of Haulkerton, Laurencekirk, AB30 1EL |
Nature of control | : |
|
Mr Christopher Douglas Medlock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Address | : | Mains Of Haulkerton, Laurencekirk, AB30 1EL |
Nature of control | : |
|
Mr Timothy John Stevenson Medlock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Address | : | Mains Of Haulkerton, Laurencekirk, AB30 1EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Officers | Change person director company with change date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Mortgage | Mortgage alter floating charge with number. | Download |
2019-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.