(CS01) Confirmation statement with no updates 2024-02-04
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Mallaig Boatyard Harbour Slipways Mallaig PH41 4QS to Corpach Slipway Annat Corpach Fort William PH33 7NB on 2023-11-15
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 12th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-02-04
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 24th, February 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022-02-04
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021-02-04
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 15th, July 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2020-02-04
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 15th, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2019-02-04
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 22nd, June 2018
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-04
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 12th, February 2018
| persons with significant control
|
Free Download
|
(MR01) Registration of charge SC3929280002, created on 2017-10-10
filed on: 19th, October 2017
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 24th, July 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2017-02-04
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 12th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-02-04 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016-02-09 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 11th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-02-04 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-04: 2.00 GBP
capital
|
|
(MR01) Registration of charge SC3929280001, created on 2015-02-24
filed on: 26th, February 2015
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 4th, August 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2014-06-03
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-02-04 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-03-03: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 2nd, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-02-04 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 23rd, August 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-08-16
filed on: 16th, August 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-02-04 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2011-02-16: 2.00 GBP
filed on: 2nd, March 2011
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 168 Bath Street Glasgow G2 4TP United Kingdom on 2011-03-02
filed on: 2nd, March 2011
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2012-02-28 to 2012-03-31
filed on: 2nd, March 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-03-02
filed on: 2nd, March 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2011-02-10
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2011-02-10
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, February 2011
| incorporation
|
Free Download
(23 pages)
|