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)
12 Apr 2016 TM01 Termination of appointment of Donald Macdonald Macaulay as a director on 24 March 2016
12 Apr 2016 AP01 Appointment of Carroll Carson Buxton as a director on 24 March 2016
29 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Sep 2015 AD02 Register inspection address has been changed from Unit 4B Druimchat View Dingwall Ross-Shire IV15 9XL to Unit 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL
02 Sep 2015 AR01 Annual return made up to 1 August 2015
09 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Sep 2014 AR01 Annual return made up to 1 August 2014
01 Sep 2014 AD03 Register(s) moved to registered inspection location Unit 4B Druimchat View Dingwall Ross-Shire IV15 9XL
01 Sep 2014 AD02 Register inspection address has been changed from Earl Thorfinn House 6 Drumchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL to Unit 4B Druimchat View Dingwall Ross-Shire IV15 9XL
01 Sep 2014 CH03 Secretary's details changed for Alison Patricia Lyner on 4 June 2014
01 Sep 2014 CH01 Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014
01 Sep 2014 CH01 Director's details changed for Donald Macdonald Macaulay on 4 June 2014
04 Jun 2014 AD01 Registered office address changed from Cowan House Inverness Retail and Business Park, Inverness Highland IV2 7GF on 4 June 2014
14 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
22 Aug 2013 AR01 Annual return made up to 1 August 2013
22 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
14 Aug 2012 AR01 Annual return made up to 1 August 2012
23 Apr 2012 AP03 Appointment of Alison Patricia Lyner as a secretary
23 Apr 2012 TM02 Termination of appointment of Allan Macleod as a secretary
07 Nov 2011 AA Full accounts made up to 31 March 2011
26 Aug 2011 AR01 Annual return made up to 1 August 2011
26 Aug 2011 AD03 Register(s) moved to registered inspection location
26 Aug 2011 AD02 Register inspection address has been changed
08 Dec 2010 CH03 Secretary's details changed for Allan Macleod on 3 December 2010
08 Dec 2010 CH01 Director's details changed for Forbes Cameron Duthie on 3 December 2010