DALMALLY AGRICULTURAL SOCIETY LIMITED
Company number SC396339
- Company Overview for DALMALLY AGRICULTURAL SOCIETY LIMITED (SC396339)
- Filing history for DALMALLY AGRICULTURAL SOCIETY LIMITED (SC396339)
- People for DALMALLY AGRICULTURAL SOCIETY LIMITED (SC396339)
- More for DALMALLY AGRICULTURAL SOCIETY LIMITED (SC396339)
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) |
---|---|---|---|
03 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
14 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2015 | AR01 | Annual return made up to 25 March 2015 no member list | |
13 Aug 2015 | TM01 | Termination of appointment of Donald Dempster as a director on 13 August 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of Libby Shaw as a director on 13 August 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from The Chalet Crunachy Farm Bridge of Awe Taynuilt Argyll PA35 1HT to Clachan Mhor Cladich Dalmally Argyll PA33 1BQ on 13 August 2015 | |
31 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
02 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2014 | AR01 | Annual return made up to 25 March 2014 no member list | |
01 Aug 2014 | AD01 | Registered office address changed from The Chalet Crunachy Farm Bridge of Awe Taynuilt Argyll PA35 1HT Scotland to The Chalet Crunachy Farm Bridge of Awe Taynuilt Argyll PA35 1HT on 1 August 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from Tigh Na Mhoille Castles Estate Lochawe Dalmally Argyll PA33 1AP United Kingdom to The Chalet Crunachy Farm Bridge of Awe Taynuilt Argyll PA35 1HT on 1 August 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of a director | |
31 Jul 2014 | TM01 | Termination of appointment of Daniel Mclaughlin as a director on 16 January 2014 | |
25 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
27 Jun 2013 | AR01 | Annual return made up to 25 March 2013 no member list | |
07 May 2013 | TM01 | Termination of appointment of Jon Strickland as a director | |
02 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
07 Jun 2012 | AR01 | Annual return made up to 25 March 2012 no member list | |
18 May 2012 | AD01 | Registered office address changed from Brenchoille Farm Furnace Argyll PA32 8XN on 18 May 2012 | |
18 May 2012 | TM01 | Termination of appointment of Duncan Crawford as a director | |
15 Jun 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
10 May 2011 | AP01 | Appointment of Libby Shaw as a director | |
10 May 2011 | AD01 | Registered office address changed from Keppochan Cladich Argyll PA33 1BQ on 10 May 2011 |