Advanced company searchLink opens in new window

DALMALLY AGRICULTURAL SOCIETY LIMITED

Company number SC396339

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)
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
09 May 2011 AP01 Appointment of Daniel Mclaughlin as a director