Advanced company searchLink opens in new window

UPLAND HOMES AVIEMORE LIMITED

Company number SC277488

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)
18 Feb 2010 AP01 Appointment of David John Cameron as a director
12 Jan 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
09 Jan 2009 363a Return made up to 16/12/08; full list of members
31 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
24 Jul 2008 288c Secretary's change of particulars / caroline sutherland / 24/07/2008
19 Jun 2008 CERTNM Company name changed argyll homes management LIMITED\certificate issued on 23/06/08
20 May 2008 288a Director appointed alexander james grant
11 Jan 2008 363a Return made up to 16/12/07; full list of members
19 Jul 2007 288c Secretary's particulars changed
02 May 2007 288b Director resigned
26 Apr 2007 288b Director resigned
26 Apr 2007 288b Director resigned
18 Apr 2007 288a New director appointed
04 Apr 2007 AA Accounts for a dormant company made up to 31 December 2006
04 Apr 2007 AA Accounts for a dormant company made up to 31 December 2005
11 Jan 2007 363s Return made up to 16/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
10 Oct 2006 287 Registered office changed on 10/10/06 from: corrie lodge millburn road inverness inverness shire IV2 3TP
10 Oct 2006 288b Director resigned
17 Jan 2006 287 Registered office changed on 17/01/06 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE
29 Dec 2005 363s Return made up to 16/12/05; full list of members
10 Oct 2005 288a New director appointed
23 Sep 2005 288a New secretary appointed
23 Sep 2005 288b Director resigned
23 Sep 2005 288b Secretary resigned;director resigned
23 Sep 2005 288a New director appointed