Advanced company searchLink opens in new window

NORTH HIGHLAND FOREST TRUST

Company number SC201352

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)
08 Dec 2009 CH01 Director's details changed for James William Mcgillivray on 8 December 2009
08 Dec 2009 CH01 Director's details changed for Antony Charles Bradford on 8 December 2009
08 Dec 2009 CH01 Director's details changed for Mr Michael Ellis on 8 December 2009
08 Dec 2009 CH01 Director's details changed for John Macdonald on 8 December 2009
03 Nov 2009 AP03 Appointment of Mr Stephen James Robertson as a secretary
03 Nov 2009 TM02 Termination of appointment of Sasha Saunders as a secretary
02 Nov 2009 AP01 Appointment of Mr Paul Gerard Castle as a director
21 Oct 2009 AP01 Appointment of Mr Donal Patrick O'driscoll as a director
30 Mar 2009 288b Appointment terminated director brigitte geddes
12 Nov 2008 363a Annual return made up to 05/11/08
12 Nov 2008 288c Director's change of particulars / rodney macleod / 05/11/2008
12 Nov 2008 288c Director's change of particulars / michael ellis / 05/11/2008
03 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
21 Oct 2008 288a Secretary appointed sasha louise saunders
21 Oct 2008 288b Appointment terminated secretary stephen robertson
15 Aug 2008 288b Appointment terminated secretary marlyn price
15 Aug 2008 288a Secretary appointed stephen robertson
06 Jan 2008 288a New director appointed
06 Jan 2008 288a New director appointed
11 Dec 2007 288a New secretary appointed
05 Dec 2007 288b Secretary resigned
26 Nov 2007 288b Director resigned
26 Nov 2007 288b Director resigned
26 Nov 2007 288b Director resigned
26 Nov 2007 288b Director resigned