- Company Overview for LOCHABER GEOPARK TRADING LIMITED (SC477188)
- Filing history for LOCHABER GEOPARK TRADING LIMITED (SC477188)
- People for LOCHABER GEOPARK TRADING LIMITED (SC477188)
- More for LOCHABER GEOPARK TRADING LIMITED (SC477188)
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) |
---|---|---|---|
16 Aug 2019 | TM01 | Termination of appointment of Rita Christine Heardman as a director on 15 August 2019 | |
11 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
28 Jan 2019 | TM01 | Termination of appointment of Melvyn Richard Giles as a director on 8 January 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
16 May 2018 | AP01 | Appointment of Mrs Rita Christine Heardman as a director on 11 May 2018 | |
16 May 2018 | AP01 | Appointment of Mr Danny Barden as a director on 11 May 2018 | |
16 May 2018 | TM01 | Termination of appointment of David Noel Williams as a director on 11 May 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
10 May 2017 | TM01 | Termination of appointment of Dorothy Margaret Gibb as a director on 30 April 2017 | |
27 Apr 2017 | AP01 | Appointment of Professor Ian Parsons as a director on 26 April 2017 | |
26 Apr 2017 | AP01 | Appointment of Dr Melvyn Richard Giles as a director on 26 April 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr David Noel Williams as a director on 26 April 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr James Brash Blair as a director on 26 April 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of David Donald Findlay as a director on 26 April 2017 | |
18 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
24 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
08 Jun 2015 | AD01 | Registered office address changed from Suite 1 20 High Street Fort William Inverness-Shire PH33 6AT to 55a High Street Fort William Inverness-Shire PH33 6DH on 8 June 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
03 Jun 2015 | TM01 | Termination of appointment of Keith Gordon Hoole as a director on 11 May 2015 | |
12 May 2015 | TM01 | Termination of appointment of Keith Gordon Hoole as a director on 11 May 2015 | |
15 Apr 2015 | AP01 | Appointment of Dorothy Margaret Gibb as a director on 14 April 2015 | |
07 Apr 2015 | AP01 | Appointment of Mr Keith Gordon Hoole as a director on 30 March 2015 |