Advanced company searchLink opens in new window

CUILCHENNA HERITAGE LTD

Company number SC275144

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 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,004
01 Jun 2015 CH01 Director's details changed for Mr David John Kirkham on 1 June 2015
25 May 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Oct 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 10,004
28 Aug 2014 AA Total exemption small company accounts made up to 30 September 2013
31 Jul 2014 AA01 Previous accounting period shortened from 31 October 2013 to 30 September 2013
31 Jul 2014 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,004
30 Jul 2014 AP01 Appointment of Mrs Fiona Maccallum as a director on 18 March 2008
15 Jul 2014 AP01 Appointment of Mr James Edward David Kirkham as a director on 10 July 2014
08 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 October 2012
08 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 October 2011
08 Jul 2014 TM01 Termination of appointment of a director
28 Jan 2014 AP01 Appointment of Mr Stewart Ian Maccallum as a director
06 Jan 2014 TM01 Termination of appointment of Glenis Kirkham as a director
05 Dec 2012 AA Total exemption small company accounts made up to 31 October 2012
13 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-11-13
  • ANNOTATION A second filed AR01 was registered on 08/07/2014
13 Nov 2012 CH01 Director's details changed for Mr David John Kirkham on 13 November 2012
13 Nov 2012 CH01 Director's details changed for Glenis Margaret Kirkham on 13 November 2012
15 Oct 2012 SH01 Statement of capital following an allotment of shares on 15 October 2012
  • GBP 10,004
01 Aug 2012 SH08 Change of share class name or designation
01 Aug 2012 CC04 Statement of company's objects
01 Aug 2012 SH10 Particulars of variation of rights attached to shares
01 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 May 2012 AD01 Registered office address changed from 87 High Street Fort William Inverness-Shire PH33 6DG Scotland on 29 May 2012
29 May 2012 TM02 Termination of appointment of a secretary