- Company Overview for LOCH NESS GUN CLUB (SC247781)
- Filing history for LOCH NESS GUN CLUB (SC247781)
- People for LOCH NESS GUN CLUB (SC247781)
- More for LOCH NESS GUN CLUB (SC247781)
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) |
---|---|---|---|
03 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2013 | DS01 | Application to strike the company off the register | |
04 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2013 | AD01 | Registered office address changed from 3 Garguston Farm Cottage Muir of Ord Ross-Shire IV6 7RT Scotland on 29 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 14 April 2013 no member list | |
29 Apr 2013 | AD01 | Registered office address changed from Dunand Dalchreichart Glenmoriston Inverness IV63 7YJ Scotland on 29 April 2013 | |
06 Jul 2012 | AR01 | Annual return made up to 14 April 2012 no member list | |
06 Jul 2012 | AD01 | Registered office address changed from Bhlaraidh Glenmoriston Inverness Inverness-Shire IV63 7YH Scotland on 6 July 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Dec 2011 | TM01 | Termination of appointment of David Alexander Gillies as a director on 1 December 2011 | |
08 Dec 2011 | TM02 | Termination of appointment of David Alexander Gillies as a secretary on 1 December 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 14 April 2011 no member list | |
15 Jun 2011 | CH03 | Secretary's details changed for Mr David Alexander Gillies on 1 April 2011 | |
15 Jun 2011 | CH01 | Director's details changed for Mr David Alexander Gillies on 1 April 2011 | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 14 April 2010 no member list | |
27 Apr 2010 | CH01 | Director's details changed for Mr Francis Knight Anderson on 1 April 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Mr David Alexander Gillies on 1 April 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Russell Tolmie Grant on 1 April 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
09 Jun 2009 | 288a | Secretary appointed mr david alexander gillies | |
15 Apr 2009 | 363a | Annual return made up to 14/04/09 | |
15 Apr 2009 | 287 | Registered office changed on 15/04/2009 from achlain glenmoriston inverness IV63 7YN |