(PSC04) Change to a person with significant control February 2, 2024
filed on: 26th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 28, 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 5, 2022
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Visitor Centre Shore Street Applecross Strathcarron Ross-Shire IV54 8LR Scotland to Unit 8 Golspie Business Park Golspie Sutherland KW10 6UB on February 2, 2024
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 28, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 5, 2022
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 28, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 28, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 28, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 22, 2018 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On November 22, 2018 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 28, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 22, 2018 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Nick Goldthorpe Visitor Centre Shore Street Applecross Strathcarron Ross-Shire IV54 8LR to Visitor Centre Shore Street Applecross Strathcarron Ross-Shire IV54 8LR on March 1, 2019
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On November 22, 2018 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 27, 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 28, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 28, 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 28, 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC4180770001, created on March 8, 2016
filed on: 10th, March 2016
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 28, 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 28, 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On November 7, 2013 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 28, 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2012
| incorporation
|
Free Download
(9 pages)
|