- Company Overview for LOCHABER GEOPARK ASSOCIATION (SC297650)
- Filing history for LOCHABER GEOPARK ASSOCIATION (SC297650)
- People for LOCHABER GEOPARK ASSOCIATION (SC297650)
- More for LOCHABER GEOPARK ASSOCIATION (SC297650)
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 |