ISLE OF SKYE MUSSEL COMPANY LIMITED
Company number SC266613
- Company Overview for ISLE OF SKYE MUSSEL COMPANY LIMITED (SC266613)
- Filing history for ISLE OF SKYE MUSSEL COMPANY LIMITED (SC266613)
- People for ISLE OF SKYE MUSSEL COMPANY LIMITED (SC266613)
- More for ISLE OF SKYE MUSSEL COMPANY LIMITED (SC266613)
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) |
---|---|---|---|
16 Sep 2024 | AA | Micro company accounts made up to 30 April 2024 | |
27 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
27 Apr 2024 | AD01 | Registered office address changed from Floating Farm Croft 3 Gillean Achnacloich Highland IV46 8SB Scotland to Floating Farm Croft Floating Farm Croft 3 Gillean Tarskavaig Isle of Skye IV46 8SD on 27 April 2024 | |
15 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
19 Apr 2023 | PSC04 | Change of details for Mr Andrew Airnes as a person with significant control on 10 April 2023 | |
25 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
06 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from 10 Dreadnought Place Main Street Killin FK21 8UJ Scotland to Floating Farm Croft 3 Gillean Achnacloich Highland IV46 8SB on 6 September 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
19 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
17 Jun 2020 | RP04AP01 | Second filing for the appointment of Mr Andrew Airnes as a director | |
08 May 2020 | PSC04 | Change of details for Mr Andrew Aimes as a person with significant control on 20 March 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
28 Apr 2020 | PSC01 | Notification of Andrew Aimes as a person with significant control on 20 March 2020 | |
28 Apr 2020 | AD01 | Registered office address changed from 15a Harbour Road Inverness IV1 1SY to 10 Dreadnought Place Main Street Killin FK21 8UJ on 28 April 2020 | |
28 Apr 2020 | TM01 | Termination of appointment of Duncan Henderson as a director on 20 March 2020 | |
28 Apr 2020 | TM01 | Termination of appointment of Robert Joseph Kelly as a director on 20 March 2020 | |
28 Apr 2020 | AP01 | Appointment of Dr Judith Brown as a director on 20 March 2020 | |
28 Apr 2020 | AP01 |
Appointment of Mr Andrew Airnes as a director on 20 March 2020
|
|
28 Apr 2020 | PSC07 | Cessation of Robert Joseph Kelly as a person with significant control on 20 March 2020 | |
13 Mar 2020 | TM02 | Termination of appointment of Scarista Limited as a secretary on 13 March 2020 | |
09 Mar 2020 | AA | Micro company accounts made up to 30 April 2019 | |
22 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates |