Advanced company searchLink opens in new window

THE CORNERSTONE AT RANNOCH LIMITED

Company number SC687798

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)
03 Feb 2025 CS01 Confirmation statement made on 28 January 2025 with no updates
19 Dec 2024 TM01 Termination of appointment of Lynsey Alex Thomson as a director on 16 December 2024
19 Dec 2024 TM01 Termination of appointment of Richard Deak as a director on 16 December 2024
13 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
28 Oct 2024 AP03 Appointment of Mr Christopher Benjamin Massey as a secretary on 25 October 2024
26 Oct 2024 TM01 Termination of appointment of John Crawford Anderson as a director on 25 October 2024
26 Oct 2024 TM02 Termination of appointment of John Crawford Anderson as a secretary on 25 October 2024
25 Oct 2024 AP01 Appointment of Mrs Lynsey Alex Thomson as a director on 25 October 2024
25 Oct 2024 AP01 Appointment of Mr Richard Deak as a director on 25 October 2024
26 Feb 2024 CERTNM Company name changed rannoch hub LIMITED\certificate issued on 26/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-23
30 Jan 2024 TM01 Termination of appointment of Alexander Fraser as a director on 29 January 2024
28 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
28 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
11 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
06 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
29 Jul 2021 AP03 Appointment of Mr John Crawford Anderson as a secretary on 16 July 2021
29 Jul 2021 AP01 Appointment of Mr John Crawford Anderson as a director on 16 July 2021
22 Jul 2021 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
22 Jul 2021 TM02 Termination of appointment of David Roy Holland as a secretary on 10 July 2021
22 Jul 2021 AD01 Registered office address changed from Camusaine Bunrannoch Place Kinloch Rannoch Pitlochry PH16 5PZ Scotland to Rannoch Hub Allt Mor Place Kinloch Rannoch Pitlochry PH16 5PQ on 22 July 2021
02 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-02
  • GBP 100