- Company Overview for LOCHABER HOPE (SC376811)
- Filing history for LOCHABER HOPE (SC376811)
- People for LOCHABER HOPE (SC376811)
- Charges for LOCHABER HOPE (SC376811)
- More for LOCHABER HOPE (SC376811)
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) |
---|---|---|---|
12 Nov 2012 | AP01 | Appointment of Alison Kay Wright as a director | |
18 Sep 2012 | AP01 | Appointment of Mrs Judith Gavars as a director | |
18 Sep 2012 | CH01 | Director's details changed for Mr Laird Alisdair Smith on 17 September 2012 | |
12 Sep 2012 | AP01 | Appointment of Mr Laird Alisdair Smith as a director | |
03 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
01 May 2012 | AR01 | Annual return made up to 14 April 2012 no member list | |
06 Feb 2012 | TM01 | Termination of appointment of Alyson Smith as a director | |
06 Feb 2012 | AD01 | Registered office address changed from Unit 39a Ben Nevis Way Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6PR on 6 February 2012 | |
23 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
08 Sep 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 | |
30 Aug 2011 | AP01 | Appointment of Mrs Brenda Grant as a director | |
29 Aug 2011 | TM01 | Termination of appointment of Jane Maclean as a director | |
29 Aug 2011 | TM01 | Termination of appointment of Charles Edmond as a director | |
23 Aug 2011 | AP01 | Appointment of Mrs Mary Elizabeth Mcculloch as a director | |
18 Apr 2011 | AR01 | Annual return made up to 14 April 2011 no member list | |
14 Apr 2010 | NEWINC | Incorporation |