Advanced company searchLink opens in new window

THE DALMALLY COMMUNITY COMPANY

Company number SC227930

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)
14 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
01 Jun 2023 AD01 Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban PA34 4BG Scotland to R a Clement Associates 5 Argyll Square Oban PA34 4AZ on 1 June 2023
11 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
11 Feb 2023 TM01 Termination of appointment of Graeme Lorne Mackechnie as a director on 10 February 2023
03 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
26 Oct 2022 TM01 Termination of appointment of Jackie Craig as a director on 5 September 2022
12 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
23 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
19 Feb 2021 AP01 Appointment of Ms Tracey Jayne Peedle as a director on 17 February 2021
16 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
20 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
26 Nov 2019 TM01 Termination of appointment of Alfred John Burke as a director on 26 November 2019
18 Nov 2019 CH01 Director's details changed for Mr Gavin Queen on 18 November 2019
18 Nov 2019 CH01 Director's details changed for Bridget Halewood on 1 November 2019
18 Nov 2019 AP01 Appointment of Mrs Tracey Janet Kinnaird Black as a director on 22 July 2019
18 Nov 2019 AP01 Appointment of Mrs Ishbell Emily Livingstone as a director on 22 July 2019
18 Nov 2019 TM01 Termination of appointment of James Wilkin as a director on 22 July 2019
04 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
20 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
12 Jul 2018 AD01 Registered office address changed from Craig Gardeners Cottage Craig Rd Dalmally Argyll PA33 1AR United Kingdom to C/O Abacus Services Abacus Building 8 High Street Oban PA34 4BG on 12 July 2018
23 Feb 2018 AD01 Registered office address changed from Craig Cottage Craig Cottage Craig Dalmally Argyll PA33 1AR Scotland to Craig Gardeners Cottage Craig Rd Dalmally Argyll PA33 1AR on 23 February 2018
23 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates