HIGHLAND FOUR WHEEL DRIVE CLUB LIMITED
Company number SC160267
- Company Overview for HIGHLAND FOUR WHEEL DRIVE CLUB LIMITED (SC160267)
- Filing history for HIGHLAND FOUR WHEEL DRIVE CLUB LIMITED (SC160267)
- People for HIGHLAND FOUR WHEEL DRIVE CLUB LIMITED (SC160267)
- More for HIGHLAND FOUR WHEEL DRIVE CLUB LIMITED (SC160267)
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) |
---|---|---|---|
29 Aug 2022 | TM01 | Termination of appointment of John Morrison as a director on 29 August 2022 | |
29 Aug 2022 | TM01 | Termination of appointment of Brian Martin Pocock as a director on 29 August 2022 | |
29 Aug 2022 | TM01 | Termination of appointment of Andrew Graham Maclean as a director on 29 August 2022 | |
29 Aug 2022 | TM01 | Termination of appointment of Elaine Mary Smith as a director on 29 August 2022 | |
29 Aug 2022 | TM01 | Termination of appointment of Neil George Morton Turnbull as a director on 29 August 2022 | |
29 Aug 2022 | TM01 | Termination of appointment of Carol Judith Turnbull as a director on 29 August 2022 | |
14 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
16 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
20 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
05 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
18 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
14 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
24 Jan 2018 | PSC08 | Notification of a person with significant control statement | |
23 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 January 2018 | |
22 Sep 2017 | AD01 | Registered office address changed from 23 Leachkin Road Inverness IV3 8NN to 16 Murray Place Smithton Inverness IV2 7PX on 22 September 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
09 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
15 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
08 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|