Advanced company searchLink opens in new window

SUTHERLAND AGRICULTURAL SOCIETY SHOW LIMITED

Company number SC226780

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 January 2024
04 Jun 2024 CH03 Secretary's details changed for Miss Sarah Jane Mowat on 4 June 2024
15 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
25 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
20 Oct 2023 PSC07 Cessation of Marie Miller Hay as a person with significant control on 8 October 2023
20 Oct 2023 TM01 Termination of appointment of Marie Miller Hay as a director on 8 October 2023
14 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
07 Dec 2022 AD01 Registered office address changed from 202 Lednabirichen Dornoch Sutherland IV25 3NE to Unit 8 Mackay & Co Ca Golspie Business Park Golspie KW10 6UB on 7 December 2022
16 Nov 2022 AP01 Appointment of Mrs Marie Miller Hay as a director on 9 November 2022
16 Nov 2022 AP03 Appointment of Miss Sarah Jane Mowat as a secretary on 9 November 2022
16 Nov 2022 TM02 Termination of appointment of Marie Miller Hay as a secretary on 9 November 2022
15 Nov 2022 PSC01 Notification of Sarah Jane Mowat as a person with significant control on 9 November 2022
09 Oct 2022 AP01 Appointment of Mrs Caroline Jane Gilchrist as a director on 5 October 2022
07 Oct 2022 TM01 Termination of appointment of David Hugh Munro as a director on 5 October 2022
02 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
18 Aug 2022 TM01 Termination of appointment of Ruairidh Duncan Mackenzie as a director on 15 August 2022
11 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
11 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
09 Feb 2021 CH01 Director's details changed for Ruairidh Duncan Mackenzie on 1 February 2021
13 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
10 Aug 2020 CH01 Director's details changed for Ms Katherine Marr on 1 August 2020
29 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
12 Feb 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates