Advanced company searchLink opens in new window

LOCH NESS GUN CLUB

Company number SC247781

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)
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