Advanced company searchLink opens in new window

FASACH WOODLANDS LIMITED

Company number SC270981

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)
11 Jun 2009 287 Registered office changed on 11/06/2009 from c/o the A9 partnership (highland) LTD 34 cherry park balloch inverness inverness-shire IV2 7HG
25 Apr 2009 410(Scot) Particulars of a mortgage or charge / charge no: 3
25 Feb 2009 288c Director's change of particulars / simon platts / 13/02/2009
25 Feb 2009 288b Appointment terminate, secretary campbell, stewart maclennan and co logged form
24 Feb 2009 288c Director's change of particulars / simon platts / 13/02/2009
24 Feb 2009 288b Appointment terminated secretary campbell, stewart, maclennan & co.
14 Feb 2009 AA Total exemption small company accounts made up to 31 July 2008
26 Jan 2009 287 Registered office changed on 26/01/2009 from c/o saffery champness kintail house beechwood park inverness IV2 3BW
11 Nov 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Nov 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
04 Aug 2008 363a Return made up to 21/07/08; full list of members
22 Oct 2007 363s Return made up to 21/07/07; no change of members
27 Sep 2007 AA Total exemption small company accounts made up to 31 July 2007
14 May 2007 AA Total exemption small company accounts made up to 31 July 2006
10 Nov 2006 287 Registered office changed on 10/11/06 from: 8 wentworth street portree isle of skye IV51 9EJ
29 Aug 2006 363a Return made up to 21/07/06; full list of members
29 Aug 2006 288c Director's particulars changed
24 Apr 2006 AA Total exemption small company accounts made up to 31 July 2005
16 Sep 2005 410(Scot) Partic of mort/charge *
19 Aug 2005 363s Return made up to 21/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
22 Jul 2004 288b Secretary resigned
21 Jul 2004 NEWINC Incorporation