Advanced company searchLink opens in new window

LOCHABER GEOPARK ASSOCIATION

Company number SC297650

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)
24 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
04 Nov 2015 AD01 Registered office address changed from 20 High Street Suite 1 Fort William Inverness-Shire PH33 6AT to 55a High Street High Street Fort William Inverness-Shire PH33 6DH on 4 November 2015
23 Feb 2015 AR01 Annual return made up to 23 February 2015 no member list
20 Feb 2015 TM01 Termination of appointment of Robert Michael Gill as a director on 1 December 2014
21 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
20 Aug 2014 AP03 Appointment of Dr Dorothy Margaret Gibb as a secretary on 14 August 2014
07 Jul 2014 TM02 Termination of appointment of Sarah Kennedy as a secretary
04 Apr 2014 AD02 Register inspection address has been changed from 20 High Street Suite 1 Fort William Inverness-Shire PH33 6AT Scotland
31 Mar 2014 AR01 Annual return made up to 23 February 2014 no member list
31 Mar 2014 AD02 Register inspection address has been changed from C/O Lochaber Geopark Fulton House Gordon Square Fort William Inverness-Shire PH33 6XY Scotland
29 Mar 2014 AD01 Registered office address changed from C/O Lochaber Geopark Fulton House Gordon Square Fort William Inverness-Shire PH33 6XY Scotland on 29 March 2014
21 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Nov 2013 AP03 Appointment of Mrs Sarah Ruth Kennedy as a secretary
19 Mar 2013 AR01 Annual return made up to 23 February 2013 no member list
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Apr 2012 AR01 Annual return made up to 23 February 2012 no member list
08 Mar 2012 AR01 Annual return made up to 23 February 2011 no member list
08 Mar 2012 AP01 Appointment of Dr Dorothy Gibb as a director
08 Mar 2012 TM01 Termination of appointment of Angus Mcnicholl as a director
28 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
09 Mar 2011 AP01 Appointment of Mr Keith Gordon Hoole as a director
09 Mar 2011 TM02 Termination of appointment of Gerald Mcintyre as a secretary
09 Mar 2011 AD01 Registered office address changed from 38 High Street Fort William PH33 6AT on 9 March 2011
22 Jul 2010 AA Total exemption full accounts made up to 31 March 2010
26 Feb 2010 AR01 Annual return made up to 23 February 2010 no member list