Advanced company searchLink opens in new window

ATHOLL ARMS TRADING CO. LTD.

Company number SC381115

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)
06 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
28 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Mar 2016 AD01 Registered office address changed from 15 Gladstone Place Stirling FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 4 March 2016
10 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
30 Jun 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
27 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
26 Jul 2013 AA Total exemption full accounts made up to 31 January 2013
03 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
03 Jul 2013 CH03 Secretary's details changed for Mrs Christine Sinclair on 1 June 2013
18 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
23 Mar 2012 AP01 Appointment of Christine Sinclair as a director
03 Feb 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 January 2012
01 Nov 2011 AD01 Registered office address changed from 15 Gladstone Place Stirling Stirlingshire FK8 2NN on 1 November 2011
27 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
02 Jun 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 December 2010
14 Feb 2011 AP03 Appointment of Mrs Christine Sinclair as a secretary
08 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jan 2011 MG01s Particulars of a mortgage or charge / charge no: 1
05 Aug 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
05 Aug 2010 AD01 Registered office address changed from 51/53 High Street Dunblane FK15 0EG United Kingdom on 5 August 2010
05 Aug 2010 AP01 Appointment of David Neil Findlay Sinclair as a director
01 Jul 2010 TM01 Termination of appointment of Stephen Mabbott as a director