AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 18th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-01-25
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 20th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-01-25
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 27th, October 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2021-09-23
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-09-23 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-09-23
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-01-25
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 15th, January 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2020-08-15
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-08-15 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-01-25
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 22nd, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-01-25
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-01-25
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-01-09
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-09 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-02-24
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-02-24 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-02-24
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-02-24
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 14th, September 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Oban Marina & Yacht Services Ltd Adentrive Bay Isle of Kerrera Oban PA34 4SX. Change occurred on 2017-03-09. Company's previous address: Hbj Gateley Canning Street Edinburgh EH3 8EH Scotland.
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-02-24
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-24
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-02-24
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-02-24
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Hbj Gateley Canning Street Edinburgh EH3 8EH. Change occurred on 2017-03-01. Company's previous address: North Ledaig Caravan Park North Ledaig Connel by Oban Argyll PA37 1RU.
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-24
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-25
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-16
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 19th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-25
filed on: 1st, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 28th, January 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2015-01-31 to 2015-01-30
filed on: 26th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-25
filed on: 9th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-03-09: 120.00 GBP
capital
|
|
AD01 |
New registered office address North Ledaig Caravan Park North Ledaig Connel by Oban Argyll PA37 1RU. Change occurred on 2015-03-09. Company's previous address: North Ledaig Caravan Park Connel by Oban Argyll.
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 23rd, October 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-02-01
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from North Ledaig Caravan Park Connel North Ledaig by Oban Argyll PA37 1RU United Kingdom on 2014-02-06
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-25
filed on: 6th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-02-06: 120.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 24th, October 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2013-04-24
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-01-25 director's details were changed
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-01-25 director's details were changed
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-01-25 director's details were changed
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-25
filed on: 25th, January 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2013-01-25 director's details were changed
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-03-21 director's details were changed
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-03-20 director's details were changed
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-03-09 director's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, January 2012
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|