- Company Overview for PH38 DEVELOPMENT COMPANY (SC478630)
- Filing history for PH38 DEVELOPMENT COMPANY (SC478630)
- People for PH38 DEVELOPMENT COMPANY (SC478630)
- More for PH38 DEVELOPMENT COMPANY (SC478630)
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) |
---|---|---|---|
22 Dec 2016 | CH01 | Director's details changed for Gary Burton on 13 December 2016 | |
22 Dec 2016 | CH03 | Secretary's details changed for Mr Christopher Stuart Pritchard on 13 December 2016 | |
22 Dec 2016 | AP03 | Appointment of Mr Christopher Stuart Pritchard as a secretary on 13 December 2016 | |
22 Dec 2016 | TM02 | Termination of appointment of Shiona Simpson Harper as a secretary on 13 December 2016 | |
26 May 2016 | AR01 | Annual return made up to 26 May 2016 no member list | |
20 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
20 Feb 2016 | AP01 | Appointment of Mr Christopher Pritchard as a director on 8 December 2015 | |
18 Feb 2016 | TM01 | Termination of appointment of James Stuart Hunter as a director on 8 December 2015 | |
18 Aug 2015 | AR01 | Annual return made up to 28 May 2015 no member list | |
18 Aug 2015 | AD01 | Registered office address changed from Seanlag Glenuig Lochailort PH38 4NB Uk to C/O G Clark Clarkston Glenuig Roshven Lochailort Inverness-Shire PH38 4NB on 18 August 2015 | |
17 Aug 2015 | AP01 | Appointment of Mrs Gillian Clark as a director on 10 November 2014 | |
03 Dec 2014 | AP01 | Appointment of Gary Burton as a director on 6 October 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Frederick Stanley Jameson as a director on 6 September 2014 | |
28 May 2014 | NEWINC | Incorporation |