Advanced company searchLink opens in new window

HIE ARGYLL AND THE ISLANDS

Company number SC126604

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
25 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
03 May 2022 AA Accounts for a dormant company made up to 31 March 2022
02 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
30 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
24 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
03 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
27 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
19 Dec 2018 PSC08 Notification of a person with significant control statement
19 Dec 2018 PSC07 Cessation of Highlands and Islands Enterprise as a person with significant control on 19 December 2018
18 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 18 December 2018
12 Dec 2018 PSC02 Notification of Highlands and Islands Enterprise as a person with significant control on 6 April 2016
29 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
11 Aug 2017 AP01 Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
10 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
31 Mar 2017 TM01 Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017
04 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
04 Aug 2016 CH01 Director's details changed for Carroll Carson Buxton on 12 May 2016
04 Aug 2016 CH03 Secretary's details changed for Alison Patricia Lyner on 12 May 2016
04 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
09 May 2016 AD01 Registered office address changed from Fraser House Friars Lane Inverness Highland IV1 1RN to An Lochran 10 Inverness Campus Inverness Highland IV2 5NA on 9 May 2016