- Company Overview for NAIRN SCENIC PROPERTIES LIMITED (SC339590)
- Filing history for NAIRN SCENIC PROPERTIES LIMITED (SC339590)
- People for NAIRN SCENIC PROPERTIES LIMITED (SC339590)
- More for NAIRN SCENIC PROPERTIES LIMITED (SC339590)
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 Nov 2016 | AA | Micro company accounts made up to 30 April 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
13 Nov 2015 | AA | Micro company accounts made up to 30 April 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Oct 2011 | CERTNM |
Company name changed remax scenic properties LIMITED\certificate issued on 05/10/11
|
|
18 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
18 Mar 2011 | CH01 | Director's details changed for Christine Ann Robson on 14 March 2011 | |
18 Mar 2011 | AD01 | Registered office address changed from 26 Old Bar Road Nairn Highland IV12 5BX Scotland on 18 March 2011 | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Christine Ann Robson on 23 March 2010 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
29 May 2009 | 287 | Registered office changed on 29/05/2009 from 47 osprey crescent nairn highland IV12 5LG | |
29 May 2009 | 288c | Director's change of particulars / christine robson / 29/05/2009 | |
29 May 2009 | 363a | Return made up to 14/03/09; full list of members | |
30 Mar 2009 | 225 | Accounting reference date extended from 31/03/2009 to 30/04/2009 | |
18 Apr 2008 | CERTNM | Company name changed woodbeat LIMITED\certificate issued on 18/04/08 | |
09 Apr 2008 | 287 | Registered office changed on 09/04/2008 from 28 high street nairn highland IV12 4AU |