- Company Overview for GLAMAIG SKYE LIMITED (SC455335)
- Filing history for GLAMAIG SKYE LIMITED (SC455335)
- People for GLAMAIG SKYE LIMITED (SC455335)
- Charges for GLAMAIG SKYE LIMITED (SC455335)
- More for GLAMAIG SKYE LIMITED (SC455335)
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
|
|
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
|
|
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
|