Advanced company searchLink opens in new window

KINTYRE COUNTRY HOMES LIMITED

Company number SC303621

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)
26 Jun 2014 CH01 Director's details changed for Mrs Gillian Anne Hunter on 1 January 2014
26 Jun 2014 CH01 Director's details changed for Mr Colin Ian Hunter on 1 January 2014
26 Jun 2014 CH03 Secretary's details changed for Mrs Gillian Anne Hunter on 1 January 2014
26 Jun 2014 CH01 Director's details changed for Mr Duncan Hunter on 1 January 2014
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
21 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Duncan J Hunter on 8 June 2010
21 Jun 2010 CH01 Director's details changed for Gillian Anne Hunter on 8 June 2010
12 May 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Dec 2009 AD01 Registered office address changed from 23 Rutland Square Edinburgh EH1 2BP on 10 December 2009
12 Jun 2009 363a Return made up to 08/06/09; full list of members
22 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Jun 2008 363a Return made up to 08/06/08; full list of members
11 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Apr 2008 AA Total exemption small company accounts made up to 31 December 2006
03 Apr 2008 225 Prev sho from 30/06/2007 to 31/12/2006
23 Jul 2007 363s Return made up to 08/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
20 Mar 2007 288a New director appointed
17 Oct 2006 410(Scot) Partic of mort/charge *
03 Aug 2006 410(Scot) Partic of mort/charge *