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)
29 Apr 2005 363s Annual return made up to 01/04/05
27 Apr 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Nov 2004 AA Total exemption full accounts made up to 30 April 2004
27 Apr 2004 363s Annual return made up to 01/04/04
27 Apr 2004 288b Secretary resigned
27 Apr 2004 288a New secretary appointed
27 Apr 2004 288a New director appointed
27 Apr 2004 287 Registered office changed on 27/04/04 from: 38 high street, fort william, inverness shire PH33 6AT
10 Dec 2003 288a New director appointed
01 Dec 2003 AA Total exemption full accounts made up to 30 April 2003
30 Apr 2003 363s Annual return made up to 01/04/03
  • 363(288) ‐ Director's particulars changed
12 Dec 2002 287 Registered office changed on 12/12/02 from: 6 cromarty crescent, fort william, inverness shire PH33 6LN
12 Dec 2002 288b Director resigned
18 Nov 2002 AA Total exemption full accounts made up to 30 April 2002
07 May 2002 363s Annual return made up to 01/04/02
07 May 2002 288a New secretary appointed
01 May 2002 288a New director appointed
01 May 2002 288a New director appointed
03 Jan 2002 287 Registered office changed on 03/01/02 from: st marys house, gordon square, fort william, inverness PH33 6DY
03 Jan 2002 288b Director resigned
03 Jan 2002 288b Secretary resigned
21 Nov 2001 AA Total exemption full accounts made up to 30 April 2001
01 May 2001 363s Annual return made up to 01/04/01
24 Sep 2000 AA Full accounts made up to 30 April 2000
22 Sep 2000 288a New director appointed