DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 17th November 2023
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Scott-Moncrieff 10 Ardross Street Inverness IV3 5NS to 10 Ardross Street Inverness IV3 5NS on Friday 1st December 2023
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th November 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th June 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th June 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th June 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th June 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 29th June 2016 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Callander Colgan Limited 10 Ardross Street Inverness IV3 5NS to C/O Scott-Moncrieff 10 Ardross Street Inverness IV3 5NS on Thursday 23rd July 2015
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 29th June 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 23rd July 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 29th June 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 17th July 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 20th August 2013 from Callander Colgan Limited Ballantyne House 84 Academy Street Inverness IV1 1LU
filed on: 20th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 29th June 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Monday 15th July 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 29th June 2012 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 16th, August 2011
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Monday 18th July 2011
filed on: 18th, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 29th June 2011 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 7th, December 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 29th June 2010 with full list of members
filed on: 9th, July 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 11th March 2010 from 62a Haugh Road Inverness IV2 4SD
filed on: 11th, March 2010
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 3rd September 2009
filed on: 3rd, September 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 29th, January 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 4th December 2008
filed on: 4th, December 2008
| annual return
|
Free Download
(11 pages)
|
288a |
On Friday 7th September 2007 New secretary appointed
filed on: 7th, September 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 7th, September 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Friday 7th September 2007 New director appointed
filed on: 7th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 7th September 2007 New secretary appointed
filed on: 7th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 7th September 2007 New director appointed
filed on: 7th, September 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 7th, September 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 6th, July 2007
| resolution
|
Free Download
(15 pages)
|
288b |
On Friday 6th July 2007 Secretary resigned
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 6th July 2007 Director resigned
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 6th, July 2007
| resolution
|
Free Download
(15 pages)
|
288b |
On Friday 6th July 2007 Director resigned
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 6th July 2007 Secretary resigned
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, June 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 29th, June 2007
| incorporation
|
Free Download
(17 pages)
|