THE ULTIMATE HIGHLAND EXPERIENCE LIMITED
Company number SC294344
- Company Overview for THE ULTIMATE HIGHLAND EXPERIENCE LIMITED (SC294344)
- Filing history for THE ULTIMATE HIGHLAND EXPERIENCE LIMITED (SC294344)
- People for THE ULTIMATE HIGHLAND EXPERIENCE LIMITED (SC294344)
- Charges for THE ULTIMATE HIGHLAND EXPERIENCE LIMITED (SC294344)
- More for THE ULTIMATE HIGHLAND EXPERIENCE LIMITED (SC294344)
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) |
---|---|---|---|
06 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
07 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Apr 2013 | CH03 | Secretary's details changed for Mr Michael Derek Bremner on 3 April 2013 | |
03 Apr 2013 | CH01 | Director's details changed for Michael Derek Bremner on 3 April 2013 | |
03 Apr 2013 | AD01 | Registered office address changed from 192B High Street Edinburgh EH1 1RE Scotland on 3 April 2013 | |
03 Apr 2013 | CH01 | Director's details changed for Michael Derek Bremner on 3 April 2013 | |
03 Apr 2013 | CH01 | Director's details changed for Michael Derek Bremner on 3 April 2013 | |
03 Jan 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 December 2011 | |
21 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
19 Oct 2012 | SH06 |
Cancellation of shares. Statement of capital on 19 October 2012
|
|
19 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2012 | SH03 | Purchase of own shares. | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Mar 2012 | AR01 |
Annual return made up to 12 December 2011 with full list of shareholders
|
|
29 Feb 2012 | CH01 | Director's details changed for Michael Derek Bremner on 22 February 2011 | |
29 Feb 2012 | AP03 | Appointment of Mr Michael Derek Bremner as a secretary | |
29 Feb 2012 | TM01 | Termination of appointment of Jon Salton as a director | |
29 Feb 2012 | TM01 | Termination of appointment of Robert Bremner as a director | |
29 Feb 2012 | TM02 | Termination of appointment of Robert Bremner as a secretary | |
29 Feb 2012 | AD01 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR on 29 February 2012 | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 May 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
20 Jan 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |