GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED
Company number SC399447
- Company Overview for GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED (SC399447)
- Filing history for GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED (SC399447)
- People for GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED (SC399447)
- Charges for GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED (SC399447)
- More for GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED (SC399447)
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) |
---|---|---|---|
02 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
22 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
21 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
05 Mar 2019 | TM01 | Termination of appointment of Alexandra Gill Tucker as a director on 1 March 2019 | |
05 Mar 2019 | AP01 | Appointment of Mrs Margaret Michelle Louise Hall as a director on 1 March 2019 | |
24 Jan 2019 | CH01 | Director's details changed for Mrs Alexandra Gill Tucker on 14 January 2019 | |
23 Jan 2019 | CH01 | Director's details changed for Mr Richard Pringle Pearey on 14 January 2019 | |
21 Jan 2019 | PSC05 | Change of details for Broadpoint 3 Limited as a person with significant control on 14 January 2019 | |
21 Jan 2019 | PSC05 | Change of details for Triple Point Income Vct Plc as a person with significant control on 14 January 2019 | |
18 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
23 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
30 May 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
12 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
02 Mar 2017 | TM01 | Termination of appointment of Benjamin James Beaton as a director on 21 February 2017 | |
01 Feb 2017 | AD02 | Register inspection address has been changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Q Court 3 Quality Street Edinburgh Scotland EH4 5BP | |
30 Jan 2017 | AD01 | Registered office address changed from Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to Q Court 3 Quality Street Edinburgh Scotland EH4 5BP on 30 January 2017 | |
16 Sep 2016 | CH01 | Director's details changed for Mr Richard Pringle Pearey on 16 September 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Alexander James Reading as a director on 8 September 2016 | |
13 Sep 2016 | AP01 | Appointment of Mr Richard Pringle Pearey as a director on 8 September 2016 | |
17 Jun 2016 | CH01 | Director's details changed for Mr Benjamin James Beaton on 16 June 2016 | |
13 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
03 Feb 2016 | AP01 | Appointment of Mr Benjamin James Beaton as a director on 27 January 2016 | |
25 Jan 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
04 Jun 2015 | AD03 | Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL |