AA |
Dormant company accounts made up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 22, 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 22, 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On July 22, 2021 new director was appointed.
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On January 28, 2021 - new secretary appointed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 28, 2021 new director was appointed.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 28, 2021 new director was appointed.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 28, 2021
filed on: 31st, January 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 28, 2021
filed on: 31st, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 28, 2021
filed on: 31st, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 28, 2021
filed on: 31st, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 28, 2021
filed on: 31st, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lochbroom Woodfuels Office Ullapool Harbour Business Park Morefield Ullapool Ross-Shire IV26 2SR to 28 Argyle Street Argyle Street Ullapool IV26 2UB on December 22, 2020
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 10, 2019
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On February 19, 2019 new director was appointed.
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 1, 2019
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On October 20, 2018 new director was appointed.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 20, 2018 new director was appointed.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 20, 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 20, 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On September 25, 2017 new director was appointed.
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 18, 2017
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On May 22, 2017 new director was appointed.
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 7, 2017 new director was appointed.
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 22, 2017
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On August 5, 2016 new director was appointed.
filed on: 16th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 14, 2016
filed on: 15th, October 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On December 1, 2015 - new secretary appointed
filed on: 14th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 1, 2015
filed on: 14th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 24, 2015
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 3, 2015
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 8, 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 6, 2015: 100.00 GBP
capital
|
|
AP01 |
On November 3, 2015 new director was appointed.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 25, 2015 new director was appointed.
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 28, 2015
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 28, 2015
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On April 28, 2015 new director was appointed.
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 7, 2015 new director was appointed.
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 8, 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 5, 2014: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: July 29, 2014
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, July 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On June 18, 2014 new director was appointed.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 21, 2014 new director was appointed.
filed on: 21st, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 27, 2014
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On March 27, 2014 - new secretary appointed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 15, 2014. Old Address: Locbroom Woodfuels Office Ullapool Harbour Business Park Morefield Ullapool Ross-Shire IV26 2SR Scotland
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 15, 2014. Old Address: Harbour Building the Pier Shore Street Ullapool Ross-Shire IV26 2UH Scotland
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 8, 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 2, 2013
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, January 2013
| resolution
|
Free Download
(35 pages)
|
AD01 |
Company moved to new address on January 11, 2013. Old Address: Harbour Buildings the Pier Shore Street Ullapool Ross-Shire IV27 4HH Scotland
filed on: 11th, January 2013
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 14th, December 2012
| incorporation
|
Free Download
(32 pages)
|
AP01 |
On November 28, 2012 new director was appointed.
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 11th, October 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On October 11, 2012 new director was appointed.
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2012
| incorporation
|
Free Download
(8 pages)
|