Advanced company searchLink opens in new window

NAIRN SCENIC PROPERTIES LIMITED

Company number SC339590

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-10-03
  • NM01 ‐ Change of name by resolution
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