About

Registered Number: SC429692
Date of Incorporation: 03/08/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: 18 Bon Accord Crescent, Aberdeen, AB11 6XY,

 

Based in Aberdeen, R.B. Farquhar Ltd was founded on 03 August 2012, it's status is listed as "Active". A.C. Morrison & Richards Llp, Shand, Michael Frank, Messrs A.C. Morrison & Richards are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAND, Michael Frank 25 September 2012 - 1
Secretary Name Appointed Resigned Total Appointments
A.C. MORRISON & RICHARDS LLP 01 June 2015 - 1
MESSRS A.C. MORRISON & RICHARDS 25 September 2012 01 June 2015 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 24 April 2020
SH03 - Return of purchase of own shares 14 January 2020
SH03 - Return of purchase of own shares 14 January 2020
SH06 - Notice of cancellation of shares 10 January 2020
SH06 - Notice of cancellation of shares 10 January 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 13 February 2018
SH03 - Return of purchase of own shares 22 January 2018
SH06 - Notice of cancellation of shares 11 December 2017
CS01 - N/A 25 August 2017
RESOLUTIONS - N/A 11 August 2017
SH08 - Notice of name or other designation of class of shares 11 August 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 20 August 2015
CH01 - Change of particulars for director 22 June 2015
AP04 - Appointment of corporate secretary 05 June 2015
TM02 - Termination of appointment of secretary 05 June 2015
RESOLUTIONS - N/A 30 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 30 April 2015
MA - Memorandum and Articles 30 April 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 14 August 2014
SH06 - Notice of cancellation of shares 25 April 2014
AA - Annual Accounts 06 December 2013
AP04 - Appointment of corporate secretary 17 September 2013
AR01 - Annual Return 06 September 2013
AA01 - Change of accounting reference date 28 June 2013
SH06 - Notice of cancellation of shares 30 April 2013
SH06 - Notice of cancellation of shares 26 March 2013
SH03 - Return of purchase of own shares 26 March 2013
RESOLUTIONS - N/A 20 March 2013
AD01 - Change of registered office address 18 January 2013
CERTNM - Change of name certificate 11 January 2013
CH01 - Change of particulars for director 03 January 2013
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
AP01 - Appointment of director 11 October 2012
AP01 - Appointment of director 11 October 2012
SH01 - Return of Allotment of shares 11 October 2012
RESOLUTIONS - N/A 26 September 2012
RESOLUTIONS - N/A 26 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 September 2012
NEWINC - New incorporation documents 03 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.