- Company Overview for ARDTORNISH ESTATE COMPANY LIMITED (SC044769)
- Filing history for ARDTORNISH ESTATE COMPANY LIMITED (SC044769)
- People for ARDTORNISH ESTATE COMPANY LIMITED (SC044769)
- Charges for ARDTORNISH ESTATE COMPANY LIMITED (SC044769)
- More for ARDTORNISH ESTATE COMPANY LIMITED (SC044769)
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) |
---|---|---|---|
25 Sep 2018 | AP01 | Appointment of Mrs Anne Macdonald as a director on 25 September 2018 | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
18 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 May 2017 | AP01 | Appointment of Ms Susan Jennifer Magdalen Hitch as a director on 30 May 2017 | |
14 Feb 2017 | AP01 | Appointment of Mr Anthony Lewis Duncan Mcinnes as a director on 1 February 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 Sep 2015 | TM02 | Termination of appointment of Angus Francis Grange Robertson as a secretary on 2 September 2015 | |
07 Sep 2015 | AP03 | Appointment of Mr Tony Lewis Duncan Mcinnes as a secretary on 2 September 2015 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Feb 2015 | MR01 | Registration of charge SC0447690007, created on 7 February 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
21 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Mar 2014 | MR01 | Registration of charge 0447690006 | |
02 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
21 Jan 2013 | TM01 | Termination of appointment of Andrew Hugh Smith as a director | |
18 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
09 Jan 2012 | AD01 | Registered office address changed from Estate Office Ardtornish Estate Office Morvern, Oban Argyll PA34 5UZ on 9 January 2012 | |
20 Dec 2011 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
23 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 |