Advanced company searchLink opens in new window

HEBRIDES ALPHA TRADING C.I.C

Company number SC318623

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)
15 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
28 Oct 2016 CH01 Director's details changed for Ms Lorraine Graham Macdonald on 14 September 2016
03 Oct 2016 AP01 Appointment of Ms Lorraine Graham Macdonald as a director on 14 September 2016
01 Jun 2016 TM01 Termination of appointment of Claire Margaret Macleod as a director on 15 May 2016
23 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
11 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
20 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
27 Mar 2014 CH01 Director's details changed for Mr Finlay Macdonald on 1 January 2014
27 Mar 2014 CH01 Director's details changed for Ms Claire Margaret Macleod on 1 January 2014
19 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
19 Dec 2013 AP01 Appointment of Claire Macleod as a director
04 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
12 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
27 Mar 2012 AD01 Registered office address changed from 48B Upper Coll Back Isle of Lewis HS2 0LT Scotland on 27 March 2012
05 Feb 2012 AP03 Appointment of Mr Robert Sinclair as a secretary
05 Feb 2012 TM01 Termination of appointment of William Macleod as a director
05 Feb 2012 TM01 Termination of appointment of Shona Macleod as a director
05 Feb 2012 TM02 Termination of appointment of Shona Macleod as a secretary
30 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
23 Mar 2011 AA Total exemption full accounts made up to 31 March 2010
21 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
09 Aug 2010 TM02 Termination of appointment of Mary Maciver as a secretary