- Company Overview for BRAEMAR HIGHLAND EXPERIENCE LTD. (SC563704)
- Filing history for BRAEMAR HIGHLAND EXPERIENCE LTD. (SC563704)
- People for BRAEMAR HIGHLAND EXPERIENCE LTD. (SC563704)
- More for BRAEMAR HIGHLAND EXPERIENCE LTD. (SC563704)
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) |
---|---|---|---|
31 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
18 Jul 2023 | AA | Micro company accounts made up to 30 April 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
14 Jul 2022 | AA | Micro company accounts made up to 30 April 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
15 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
09 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
23 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from Drummargettie Drummargettie Crathie Aberdeenshire AB35 5TP Scotland to Drummargettie Crathie Ballater Aberdeenshire AB35 5TP on 16 September 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from Coldrach Crathie Ballater Aberdeenshire AB35 5TP United Kingdom to Drummargettie Drummargettie Crathie Aberdeenshire AB35 5TP on 16 September 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
20 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
04 Apr 2018 | PSC01 | Notification of Katherine Mary Fennema as a person with significant control on 3 April 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mrs Katherine Mary Fennema on 3 April 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from Coldrach Coldrach Crathie Aberdeenshire AB35 5TP United Kingdom to Coldrach Crathie Ballater Aberdeenshire AB35 5TP on 3 April 2018 | |
05 Feb 2018 | CH01 | Director's details changed for Mrs Katherine Mary Fennema on 20 December 2017 | |
05 Feb 2018 | CH01 | Director's details changed for Mr Julian Alexander Fennema on 20 December 2017 | |
05 Feb 2018 | TM01 | Termination of appointment of Steven James Rennie as a director on 24 July 2017 | |
05 Feb 2018 | AD01 | Registered office address changed from Callater Lodge 9 Glenshee Road Braemar Ballater AB35 5YQ Scotland to Coldrach Coldrach Crathie Aberdeenshire AB35 5TP on 5 February 2018 | |
20 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-20
|