- Company Overview for NEACREATH LIMITED (SC276227)
- Filing history for NEACREATH LIMITED (SC276227)
- People for NEACREATH LIMITED (SC276227)
- Charges for NEACREATH LIMITED (SC276227)
- More for NEACREATH LIMITED (SC276227)
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) |
---|---|---|---|
30 Nov 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
01 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
28 Nov 2011 | AD01 | Registered office address changed from C/O C/O Calum I Duncan Corporate Consultants Ltd 3 Attadale Road Inverness Highland IV3 5QH Scotland on 28 November 2011 | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
31 Jan 2011 | AD01 | Registered office address changed from Innes & Mackay Kintail House, Beechwood Park Inverness Inverness-Shire IV2 3BW on 31 January 2011 | |
31 Jan 2011 | TM02 | Termination of appointment of Innes & Mackay (Secretaries) Limited as a secretary | |
09 Dec 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for George Scott Macleod on 15 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Tanya Macleod on 15 December 2009 | |
15 Dec 2009 | CH04 | Secretary's details changed for Innes & Mackay (Secretaries) Limited on 15 December 2009 | |
10 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
15 Dec 2008 | 363a | Return made up to 19/11/08; full list of members | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
06 Dec 2007 | 363a | Return made up to 19/11/07; full list of members | |
01 Oct 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
02 Aug 2007 | 288a | New secretary appointed |