AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ciosmul Castlebay Isle of Barra Western Isles HS9 5XB on 27th March 2023 to Castlebay Hall Castlebay Isle of Barra HS9 5XD
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 24th March 2023
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th March 2023 director's details were changed
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th March 2023 director's details were changed
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 6th, January 2023
| resolution
|
Free Download
|
RT01 |
Administrative restoration application
filed on: 5th, January 2023
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 5th, January 2023
| accounts
|
Free Download
(7 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On 8th October 2020 director's details were changed
filed on: 14th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th October 2020 director's details were changed
filed on: 14th, November 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th July 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th July 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 24th September 2019
filed on: 29th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd August 2019
filed on: 29th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th July 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 1st August 2018
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 7th July 2016
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 15th December 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th July 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th July 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th July 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th August 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed barra and vatersay waste management LIMITEDcertificate issued on 24/09/13
filed on: 24th, September 2013
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th September 2013
filed on: 24th, September 2013
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th September 2013
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th July 2013
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd August 2013: 1.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on 23rd August 2013
filed on: 23rd, August 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st March 2013 from 31st October 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd September 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th July 2012
filed on: 6th, August 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th August 2012
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 31st October 2011 from 31st July 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th July 2011
filed on: 24th, August 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Vabv Building Castlebay Isle of Barra HS9 5XD on 24th August 2011
filed on: 24th, August 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, July 2010
| incorporation
|
Free Download
(29 pages)
|