- Company Overview for MADE IN ORKNEY LIMITED (SC296768)
- Filing history for MADE IN ORKNEY LIMITED (SC296768)
- People for MADE IN ORKNEY LIMITED (SC296768)
- More for MADE IN ORKNEY LIMITED (SC296768)
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) |
---|---|---|---|
26 Oct 2016 | AP01 | Appointment of Mr Graeme Boath Harrison as a director on 26 August 2016 | |
04 Jul 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
09 May 2016 | AD01 | Registered office address changed from Fraser House Friars Lane Inverness Highland IV1 1RN to An Lochran 10 Inverness Campus Inverness Highland IV2 5NA on 9 May 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
29 Sep 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
18 Feb 2015 | AD02 | Register inspection address has been changed from Earl Thorfinn House 6 Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL United Kingdom to Unit 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL | |
17 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
05 Jan 2015 | AA | Accounts for a dormant company made up to 28 February 2014 | |
10 Jun 2014 | AD01 | Registered office address changed from Cowan House Inverness Retail & Business Park Inverness IV2 7GF on 10 June 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
31 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
08 Mar 2013 | AD03 | Register(s) moved to registered inspection location | |
08 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
08 Mar 2013 | AD02 | Register inspection address has been changed | |
08 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
07 Mar 2012 | TM02 | Termination of appointment of Allan Macleod as a secretary | |
07 Mar 2012 | AP03 | Appointment of Ms Alison Patricia Lyner as a secretary | |
03 Feb 2012 | AP01 | Appointment of Mr Forbes Cameron Duthie as a director | |
03 Feb 2012 | TM01 | Termination of appointment of John Clarke as a director | |
03 Feb 2012 | TM02 | Termination of appointment of Elaine Clarke as a secretary | |
03 Feb 2012 | AP03 | Appointment of Mr Allan Macleod as a secretary | |
03 Feb 2012 | AP01 | Appointment of Mrs Charlotte Christine Strudwick Wright as a director | |
03 Feb 2012 | AD01 | Registered office address changed from Chanctonbury Rendall Orkney KW17 2EZ on 3 February 2012 | |
13 Mar 2011 | AA | Accounts for a dormant company made up to 28 February 2011 |