Advanced company searchLink opens in new window

GLAMAIG SKYE LIMITED

Company number SC455335

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)
21 Sep 2018 TM02 Termination of appointment of Christopher Simon Jay as a secretary on 10 September 2018
21 Sep 2018 AP03 Appointment of Mrs Lorraine Hoyland as a secretary on 10 September 2018
23 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 May 2017 CH01 Director's details changed for Fasih Rehman on 8 April 2017
01 Mar 2017 MR01 Registration of charge SC4553350002, created on 28 February 2017
14 Feb 2017 MR01 Registration of charge SC4553350001, created on 13 February 2017
11 Nov 2016 TM02 Termination of appointment of Joanna Dawn Jaques as a secretary on 8 November 2016
11 Nov 2016 AP03 Appointment of Mr Christopher Simon Jay as a secretary on 8 November 2016
03 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
01 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
28 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
19 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
19 Aug 2015 AP03 Appointment of Mrs Joanna Dawn Jaques as a secretary on 1 August 2015
19 Aug 2015 AD01 Registered office address changed from 8 Wentworth Street Portree Isle of Skye IV51 9EJ to 9-11 Bosville Terrace Portree Isle of Skye IV51 9DG on 19 August 2015
25 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-23
  • GBP 1
25 Jun 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
25 Jun 2014 AD01 Registered office address changed from Fifth Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 25 June 2014
25 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-25
  • GBP 1