1 June 2023 | Confirmation statement made on 19 May 2023 with no updates | 3 pages |
---|
1 June 2023 | Registered office address changed from C/O Abacus Services, Abacus Building 8 High Street Oban PA34 4BG Scotland to R a Clement Associates 5 Argyll Square Oban PA34 4AZ on 1 June 2023 | 1 page |
---|
21 March 2023 | Registered office address changed from Craigroyston . Dalmally PA33 1AA Scotland to C/O Abacus Services, Abacus Building 8 High Street Oban PA34 4BG on 21 March 2023 | 1 page |
---|
24 February 2023 | Total exemption full accounts made up to 31 May 2022 | 7 pages |
---|
1 June 2022 | Confirmation statement made on 19 May 2022 with no updates | 3 pages |
---|
31 May 2022 | Director's details changed for Mr Simon James Brown on 30 May 2022 | 2 pages |
---|
31 May 2022 | Registered office address changed from 2 Arinabea Cottage Tyndrum Crianlarich FK20 8SB Scotland to Craigroyston . Dalmally PA33 1AA on 31 May 2022 | 1 page |
---|
30 May 2022 | Total exemption full accounts made up to 31 May 2021 | 7 pages |
---|
4 June 2021 | Confirmation statement made on 19 May 2021 with no updates | 3 pages |
---|
31 May 2021 | Total exemption full accounts made up to 31 May 2020 | 7 pages |
---|
28 May 2020 | Confirmation statement made on 19 May 2020 with no updates | 3 pages |
---|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 | 6 pages |
---|
19 June 2019 | Registered office address changed from Timberyard Lerags Oban PA34 4SE Scotland to 2 Arinabea Cottage Tyndrum Crianlarich FK20 8SB on 19 June 2019 | 1 page |
---|
19 June 2019 | Appointment of Mr Simon James Brown as a director on 31 May 2019 | 2 pages |
---|
19 June 2019 | Termination of appointment of Claire Elspeth Hodge as a director on 31 May 2019 | 1 page |
---|
31 May 2019 | Confirmation statement made on 19 May 2019 with no updates | 3 pages |
---|
26 February 2019 | Total exemption full accounts made up to 31 May 2018 | 6 pages |
---|
29 May 2018 | Confirmation statement made on 19 May 2018 with no updates | 3 pages |
---|
29 May 2018 | Appointment of Mr Iain Dougal Maclean as a director on 1 June 2017 | 2 pages |
---|
21 February 2018 | Total exemption full accounts made up to 31 May 2017 | 7 pages |
---|
19 May 2017 | Director's details changed for Claire Elspeth Hodge on 5 May 2017 | 2 pages |
---|
19 May 2017 | Registered office address changed from Achalic Beag Lerags Oban Argyll PA34 4SE to Timberyard Lerags Oban PA34 4SE on 19 May 2017 | 1 page |
---|
19 May 2017 | Confirmation statement made on 19 May 2017 with updates | 4 pages |
---|
19 May 2017 | Registered office address changed from Achalic Beag Lerags Oban Argyll PA34 4SE to Timberyard Lerags Oban PA34 4SE on 19 May 2017 | 1 page |
---|
19 May 2017 | Director's details changed for Claire Elspeth Hodge on 5 May 2017 | 2 pages |
---|
19 May 2017 | Confirmation statement made on 19 May 2017 with updates | 4 pages |
---|
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 | 6 pages |
---|
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 | 6 pages |
---|
19 May 2016 | Annual return made up to 19 May 2016 no member list | 5 pages |
---|
19 May 2016 | Annual return made up to 19 May 2016 no member list | 5 pages |
---|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 | 6 pages |
---|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 | 6 pages |
---|
24 July 2015 | Appointment of Mr Robert William Kelly as a director on 16 July 2015 | 2 pages |
---|
24 July 2015 | Appointment of Mr Robert William Kelly as a director on 16 July 2015 | 2 pages |
---|
24 July 2015 | Termination of appointment of Alexander Donald Norman Hill as a director on 16 July 2015 | 1 page |
---|
24 July 2015 | Termination of appointment of Alexander Donald Norman Hill as a director on 16 July 2015 | 1 page |
---|
26 May 2015 | Annual return made up to 19 May 2015 no member list | 5 pages |
---|
26 May 2015 | Annual return made up to 19 May 2015 no member list | 5 pages |
---|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 | 6 pages |
---|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 | 6 pages |
---|
19 May 2014 | Annual return made up to 19 May 2014 no member list | 5 pages |
---|
19 May 2014 | Annual return made up to 19 May 2014 no member list | 5 pages |
---|
26 July 2013 | Total exemption small company accounts made up to 31 May 2013 | 6 pages |
---|
26 July 2013 | Total exemption small company accounts made up to 31 May 2013 | 6 pages |
---|
21 May 2013 | Annual return made up to 19 May 2013 no member list | 5 pages |
---|
21 May 2013 | Annual return made up to 19 May 2013 no member list | 5 pages |
---|
19 June 2012 | Accounts for a dormant company made up to 31 May 2012 | 5 pages |
---|
19 June 2012 | Accounts for a dormant company made up to 31 May 2012 | 5 pages |
---|
11 June 2012 | Director's details changed for Donald Macinnes Campbell on 19 May 2012 | 2 pages |
---|
11 June 2012 | Annual return made up to 19 May 2012 no member list | 5 pages |
---|
11 June 2012 | Director's details changed for Donald Macinnes Campbell on 19 May 2012 | 2 pages |
---|
11 June 2012 | Annual return made up to 19 May 2012 no member list | 5 pages |
---|
8 August 2011 | Director's details changed for Donald Mcinnes Campbell on 3 August 2011 | 3 pages |
---|
8 August 2011 | Director's details changed for Donald Mcinnes Campbell on 3 August 2011 | 3 pages |
---|
8 August 2011 | Director's details changed for Donald Mcinnes Campbell on 3 August 2011 | 3 pages |
---|
19 May 2011 | Incorporation | 52 pages |
---|
19 May 2011 | Incorporation | 52 pages |
---|