AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 28th, January 2024
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 6th February 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 7th February 2023 from 26th January 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st August 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 27th January 2022 to 26th January 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 27th January 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st August 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st August 2022
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 28th January 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3465050002, created on 19th August 2021
filed on: 25th, August 2021
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 1st August 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 1st August 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 30th, June 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 29th January 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st August 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Glencoe Ski Centre Kingshouse Glencoe Ballachullish PH49 4HZ on 5th August 2019 to White Corries Kingshouse Glencoe Argyll PH49 4HZ
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 24th July 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th July 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th July 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th June 2019
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 27th June 2019
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st August 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st August 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 11th August 2015: 300.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st August 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 19th September 2014 director's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return up to 1st August 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 4th November 2013: 300.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st January 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return up to 1st August 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st August 2011
filed on: 15th, September 2011
| annual return
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st August 2010
filed on: 10th, December 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 30th January 2010
filed on: 9th, August 2010
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st August 2009
filed on: 21st, January 2010
| annual return
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 14th January 2010
filed on: 14th, January 2010
| officers
|
Free Download
(3 pages)
|
AP04 |
On 14th January 2010, company appointed a new person to the position of a secretary
filed on: 14th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th January 2010
filed on: 14th, January 2010
| officers
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2009
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 11th October 2009
filed on: 11th, October 2009
| officers
|
Free Download
(2 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, October 2008
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/08/2009 to 31/01/2010
filed on: 8th, September 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 5th August 2008 Appointment terminated secretary
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On 5th August 2008 Director appointed
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On 5th August 2008 Secretary appointed
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On 5th August 2008 Appointment terminated director
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, August 2008
| incorporation
|
Free Download
(23 pages)
|