- Company Overview for D. SCOTT (CADBOLLMOUNT) (SC032884)
- Filing history for D. SCOTT (CADBOLLMOUNT) (SC032884)
- People for D. SCOTT (CADBOLLMOUNT) (SC032884)
- Charges for D. SCOTT (CADBOLLMOUNT) (SC032884)
- More for D. SCOTT (CADBOLLMOUNT) (SC032884)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Mar 2024 | AD01 | Registered office address changed from C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW on 8 March 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
06 Sep 2023 | AD01 | Registered office address changed from C/O Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW United Kingdom to C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW on 6 September 2023 | |
21 Jun 2023 | MR04 | Satisfaction of charge SC0328840001 in full | |
28 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
23 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
23 Mar 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
24 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
21 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
24 Oct 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
18 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
19 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
17 Oct 2016 | AD01 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to C/O Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW on 17 October 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
30 Apr 2014 | MR01 | Registration of charge 0328840001 | |
24 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
18 Mar 2013 | AP01 | Appointment of Mr Duncan Peter John Scott as a director | |
31 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
26 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
02 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
23 Oct 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
23 Oct 2009 | CH01 | Director's details changed for David William Scott on 23 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Wendy Gillian Scott on 23 October 2009 | |
30 Oct 2008 | CERTNM | Company name changed john scott (cadbollmount)\certificate issued on 31/10/08 |