Advanced company searchLink opens in new window

WHITE MOUNTAIN DREAMS

Company number SC261003

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2016 DS01 Application to strike the company off the register
08 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
08 Jan 2016 AR01 Annual return made up to 17 December 2015 no member list
12 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
12 Jan 2015 AR01 Annual return made up to 17 December 2014 no member list
08 Feb 2014 AR01 Annual return made up to 17 December 2013 no member list
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
24 Dec 2012 AR01 Annual return made up to 17 December 2012 no member list
24 Dec 2012 TM01 Termination of appointment of Marjorie-Anne Harper as a director
29 Nov 2012 AD01 Registered office address changed from Glenmore Lodge Aviemore Inverness PH22 1QU on 29 November 2012
28 Nov 2012 TM01 Termination of appointment of Susan Cooper as a director
28 Nov 2012 TM02 Termination of appointment of Marjorie-Anne Harper as a secretary
10 Jan 2012 AR01 Annual return made up to 17 December 2011 no member list
22 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
10 Jan 2011 AR01 Annual return made up to 17 December 2010 no member list
05 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
20 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
18 Dec 2009 AR01 Annual return made up to 17 December 2009 no member list
18 Dec 2009 CH01 Director's details changed for Isobel Inglis on 17 December 2009
18 Dec 2009 CH01 Director's details changed for Marjorie-Anne Harper on 17 December 2009
18 Dec 2009 CH01 Director's details changed for Susan Cooper on 17 December 2009
09 Jan 2009 363a Annual return made up to 17/12/08