This company is commonly known as The Golden Pot Farnham Ltd. The company was founded 18 years ago and was given the registration number SC288034. The firm's registered office is in KENMORE. You can find them at Taymouth Castle, Nr The Square, Kenmore, Perthshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THE GOLDEN POT FARNHAM LTD |
---|---|---|
Company Number | : | SC288034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Taymouth Castle, Nr The Square, Kenmore, Perthshire, PH15 2NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 3JJ | Secretary | 06 September 2005 | Active |
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 3JJ | Director | 01 November 2010 | Active |
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 3JJ | Director | 06 September 2005 | Active |
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 3JJ | Director | 06 September 2005 | Active |
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 3JJ | Director | 01 November 2010 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR | Corporate Nominee Secretary | 27 July 2005 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR | Corporate Nominee Director | 27 July 2005 | Active |
Mr John Vaughan Christopher French | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Oakwood House, Guildford Road, Horsham, United Kingdom, RH12 3JJ |
Nature of control | : |
|
Mr Clynt Mark Wellington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Oakwood House, Guildford Road, Horsham, United Kingdom, RH12 3JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Address | Change registered office address company with date old address new address. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-11 | Officers | Change person director company with change date. | Download |
2017-09-11 | Officers | Change person director company with change date. | Download |
2017-09-11 | Officers | Change person secretary company with change date. | Download |
2017-09-07 | Officers | Change person director company with change date. | Download |
2017-09-07 | Officers | Change person director company with change date. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Officers | Change person director company with change date. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.