(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 16th September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed walk highlands and islands LTDcertificate issued on 20/09/22
filed on: 20th, September 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Friday 16th September 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 31st August 2022
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 17th September 2017
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 24th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 17th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 25th March 2021 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st October 2021 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 16th September 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 Pettycur Bay Kinghorn Fife KY3 9SB Scotland to 1 the Lane Bridge of Tilt Pitlochry PH18 5TF on Thursday 29th April 2021
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 16th September 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 16th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 16th September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 16th September 2017
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 16th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Monday 26th September 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 16th November 2015 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Saturday 31st December 2016. Originally it was Friday 30th September 2016
filed on: 16th, November 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 27th October 2015.
filed on: 27th, October 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 31st December 9999
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 17th September 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|