Advanced company searchLink opens in new window

LOCHABER HYDROTHERAPY

Company number SC173942

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Apr 2010 TM01 Termination of appointment of John Foley as a director
22 Apr 2010 CH01 Director's details changed for Mr Robert Brian Roxburgh Donald on 1 April 2010
22 Apr 2010 CH01 Director's details changed for Dr Hiresh Lal Roy on 1 April 2010
22 Feb 2010 AA01 Current accounting period shortened from 30 April 2010 to 31 March 2010
21 Dec 2009 AA Total exemption full accounts made up to 30 April 2009
29 Apr 2009 363a Annual return made up to 01/04/09
29 Apr 2009 288a Director appointed mr robert brian roxburgh donald
29 Apr 2009 287 Registered office changed on 29/04/2009 from, 38 high street, fort william, inverness-shire, PH33 6AT
29 Apr 2009 288b Appointment terminated director george macleod
29 Apr 2009 288b Appointment terminated director shirley sen
29 Apr 2009 288b Appointment terminated director mark mc cann
29 Apr 2009 288b Appointment terminated director cherryl allan
29 Apr 2009 288b Appointment terminated secretary nigel bailey
09 Oct 2008 AA Full accounts made up to 30 April 2008
28 Apr 2008 363a Annual return made up to 01/04/08
27 Feb 2008 AA Full accounts made up to 30 April 2007
22 Oct 2007 288a New director appointed
22 Oct 2007 288a New director appointed
22 Oct 2007 288b Director resigned
03 May 2007 363s Annual return made up to 01/04/07
24 Apr 2007 410(Scot) Partic of mort/charge *
11 Jan 2007 287 Registered office changed on 11/01/07 from: station building, an aird, fort william, inverness shire PH33 6EN
14 Nov 2006 AA Total exemption full accounts made up to 30 April 2006
04 May 2006 363s Annual return made up to 01/04/06
14 Oct 2005 AA Total exemption full accounts made up to 30 April 2005