AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Oct 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Mon, 24th Oct 2022
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Oct 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Oct 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 20th Sep 2021 new director was appointed.
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed culachy estate management LIMITEDcertificate issued on 05/10/21
filed on: 5th, October 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Wed, 8th Sep 2021. New Address: Culachy House Culachy Estate Fort Augustus Inverness-Shire PH32 4BY. Previous address: Broxden House Lamberkine Drive Perth PH1 1RA Scotland
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, February 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 4th Nov 2020 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Oct 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 18th Apr 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 18th Apr 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Oct 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 26th Apr 2019. New Address: Broxden House Lamberkine Drive Perth PH1 1RA. Previous address: 5 Atholl Place Perth PH1 5NE
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control Tue, 27th Mar 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Oct 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 27th Mar 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 23rd Feb 2018 - the day director's appointment was terminated
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Thu, 2nd Mar 2017 - the day director's appointment was terminated
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Mar 2017 new director was appointed.
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Oct 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Oct 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Oct 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 12th, December 2013
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 24th Oct 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 3503650001
filed on: 7th, November 2013
| mortgage
|
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Oct 2012 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 24th Oct 2011 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Oct 2010 with full list of members
filed on: 15th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Mar 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Oct 2009 with full list of members
filed on: 9th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 24th Oct 2009 director's details were changed
filed on: 6th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 24th Oct 2009 director's details were changed
filed on: 6th, November 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/03/2010
filed on: 21st, November 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Fri, 21st Nov 2008 Director appointed
filed on: 21st, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 21st Nov 2008 Director appointed
filed on: 21st, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 30th Oct 2008 Appointment terminated director
filed on: 30th, October 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 30th, October 2008
| resolution
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2008
| incorporation
|
Free Download
(18 pages)
|