- Company Overview for UPLAND HOMES AVIEMORE LIMITED (SC277488)
- Filing history for UPLAND HOMES AVIEMORE LIMITED (SC277488)
- People for UPLAND HOMES AVIEMORE LIMITED (SC277488)
- More for UPLAND HOMES AVIEMORE LIMITED (SC277488)
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 Oct 2015 | AD01 | Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 30 October 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of George Gabriel Fraser as a director on 19 October 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Alexander James Grant as a director on 19 October 2015 | |
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
14 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
13 Aug 2012 | TM02 | Termination of appointment of James Cameron as a secretary | |
29 Feb 2012 | AP01 | Appointment of Fiona Maclennan as a director | |
28 Feb 2012 | AP03 | Appointment of James Cameron as a secretary | |
28 Feb 2012 | TM02 | Termination of appointment of Caroline Sutherland as a secretary | |
28 Feb 2012 | AP01 | Appointment of George Gabriel Fraser as a director | |
28 Feb 2012 | TM01 | Termination of appointment of David Sutherland as a director | |
28 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Mar 2010 | AA | Full accounts made up to 31 December 2008 | |
26 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2010 | SH08 | Change of share class name or designation | |
18 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 5 February 2010
|
|
18 Feb 2010 | TM01 | Termination of appointment of Alyson Marshall as a director |