- Company Overview for TUMMEL VALLEY LEISURE LIMITED (SC091270)
- Filing history for TUMMEL VALLEY LEISURE LIMITED (SC091270)
- People for TUMMEL VALLEY LEISURE LIMITED (SC091270)
- More for TUMMEL VALLEY LEISURE LIMITED (SC091270)
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) |
---|---|---|---|
27 Aug 2024 | CS01 | Confirmation statement made on 30 June 2024 with updates | |
30 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
28 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
28 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
29 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
14 Dec 2021 | AA | Micro company accounts made up to 31 October 2020 | |
14 Dec 2021 | AA | Micro company accounts made up to 31 October 2019 | |
16 Nov 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
14 Oct 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
14 Oct 2020 | TM01 | Termination of appointment of James Calum Mccready as a director on 27 May 2019 | |
14 Oct 2020 | TM02 | Termination of appointment of James Calum Mccready as a secretary on 27 May 2019 | |
14 Oct 2020 | AD01 | Registered office address changed from The City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH Scotland to 6 Atholl Crescent Perth PH1 5JN on 14 October 2020 | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
12 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
26 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
11 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
09 Jul 2018 | AP01 | Appointment of Mr James Calum Mccready as a director on 3 November 2015 | |
09 Jul 2018 | TM01 | Termination of appointment of Cyril Richardson as a director on 3 November 2015 | |
09 Jul 2018 | TM01 | Termination of appointment of Donald Cameron Reid as a director on 3 November 2016 | |
09 Jul 2018 | TM01 | Termination of appointment of Colin Gavin Jack as a director on 20 May 2016 | |
09 Jul 2018 | AD01 | Registered office address changed from C/O J Nevin 1 Riverside Perth PH2 7TR Scotland to The City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH on 9 July 2018 | |
05 Sep 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
12 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates |