- Company Overview for KILMALLIE COMMUNITY COMPANY (SC297851)
- Filing history for KILMALLIE COMMUNITY COMPANY (SC297851)
- People for KILMALLIE COMMUNITY COMPANY (SC297851)
- Charges for KILMALLIE COMMUNITY COMPANY (SC297851)
- More for KILMALLIE COMMUNITY COMPANY (SC297851)
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) |
---|---|---|---|
16 Oct 2015 | TM01 | Termination of appointment of Denis Barnes as a director on 9 October 2015 | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Feb 2015 | AR01 | Annual return made up to 27 February 2015 no member list | |
14 Oct 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
13 Mar 2014 | AR01 | Annual return made up to 27 February 2014 no member list | |
29 Jul 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
25 Jul 2013 | AP01 | Appointment of Mr Denis Barnes as a director | |
24 Jul 2013 | AP01 | Appointment of Mr John Ireland as a director | |
24 Jul 2013 | TM01 | Termination of appointment of Paul Brian as a director | |
13 Mar 2013 | AR01 | Annual return made up to 27 February 2013 no member list | |
07 Jun 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
06 Jun 2012 | AP01 | Appointment of Mr John Burnett Macintyre as a director | |
04 Jun 2012 | AP01 | Appointment of Mr Colin Gray as a director | |
04 Jun 2012 | TM01 | Termination of appointment of John Ireland as a director | |
04 Jun 2012 | TM01 | Termination of appointment of Richard Grieve as a director | |
06 Mar 2012 | AR01 | Annual return made up to 27 February 2012 no member list | |
10 Dec 2011 | CH01 | Director's details changed for Mr Lee Mackenzie on 10 December 2011 | |
01 Dec 2011 | AD01 | Registered office address changed from Kilmallie House Corpach Fort William Highland PH33 7JJ on 1 December 2011 | |
01 Dec 2011 | CH03 | Secretary's details changed for Paul Biggin on 30 November 2011 | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
22 Mar 2011 | AP01 | Appointment of Mrs Jan Maclugash as a director | |
22 Mar 2011 | AP01 | Appointment of Mr Lee Mackenzie as a director | |
22 Mar 2011 | AP01 | Appointment of Mr Christopher Gordon Strong as a director | |
22 Mar 2011 | TM01 | Termination of appointment of Angus Macphee as a director | |
22 Mar 2011 | TM01 | Termination of appointment of William Veitch as a director |