- Company Overview for IONAD SPORS EILEAN NA HEARADH (SC280057)
- Filing history for IONAD SPORS EILEAN NA HEARADH (SC280057)
- People for IONAD SPORS EILEAN NA HEARADH (SC280057)
- More for IONAD SPORS EILEAN NA HEARADH (SC280057)
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) |
---|---|---|---|
19 Feb 2014 | AR01 | Annual return made up to 16 February 2014 no member list | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 16 February 2013 no member list | |
05 Mar 2013 | AD01 | Registered office address changed from Tigh an Urrais Nht Building Tarbert Isle of Harris Western Isles HS3 3DB Scotland on 5 March 2013 | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 16 February 2012 no member list | |
16 Dec 2011 | AD01 | Registered office address changed from Room 2 Old Hostel Tarbert Isle of Harris Western Isles HS3 3BG on 16 December 2011 | |
11 May 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 16 February 2011 no member list | |
18 Feb 2011 | TM01 | Termination of appointment of Neil Mulhern as a director | |
17 Nov 2010 | AR01 | Annual return made up to 16 February 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 16 February 2009 | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
28 Jun 2010 | AP01 | Appointment of Neil Mulhern as a director | |
19 May 2010 | AD01 | Registered office address changed from Harris Leisure Centre Sir E Scott School, Tarbert Isle of Harris Western Isles HS3 3BG on 19 May 2010 | |
19 May 2010 | AP01 | Appointment of John Graham Mitchell as a director | |
19 May 2010 | AP01 | Appointment of Roderick Macleod Mackenzie as a director | |
19 May 2010 | AP01 | Appointment of Mrs Barbara Mary Mackay as a director | |
19 May 2010 | AP01 | Appointment of Gordon Hutchison Macdonald as a director | |
19 May 2010 | AP01 | Appointment of Adam James Johnson as a director | |
19 May 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
19 May 2010 | AA | Total exemption small company accounts made up to 28 February 2008 | |
19 Dec 2008 | 363a | Annual return made up to 16/02/08 | |
12 Dec 2008 | 288b | Appointment terminated director gordon macdonald | |
12 Dec 2008 | 288b | Appointment terminated director john mitchell |