Advanced company searchLink opens in new window

CROMARTIE TIMBER LIMITED

Company number SC170609

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)
19 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
12 Nov 2023 TM01 Termination of appointment of Wayne Alwyn Wormald as a director on 1 November 2023
11 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
01 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
27 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
23 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
08 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
23 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
23 Dec 2019 AP01 Appointment of Mr Wayne Alwyn Wormald as a director on 23 December 2019
23 Dec 2019 TM01 Termination of appointment of Jordan David Wormald as a director on 23 December 2019
23 Dec 2019 PSC01 Notification of Nicholas John Wormald as a person with significant control on 23 December 2019
23 Dec 2019 PSC01 Notification of George Edward Pirie as a person with significant control on 23 December 2019
23 Dec 2019 PSC01 Notification of Frances Ann Dunn as a person with significant control on 23 December 2019
23 Dec 2019 PSC01 Notification of Alexander Vernon Dunn as a person with significant control on 23 December 2019
23 Dec 2019 PSC07 Cessation of Jordan David Wormald as a person with significant control on 23 December 2019
25 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
21 Dec 2018 AD02 Register inspection address has been changed from C/O Balancing Act No 2 Rockfield Farm Cottages Portmahomack Tain Highland IV20 1RG United Kingdom to Robertson House the Long Partnership Shore Street Inverness IV1 1NF
21 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
21 Dec 2018 TM01 Termination of appointment of Wayne Alwyn Wormald as a director on 21 December 2018
21 Dec 2018 CH01 Director's details changed for Mr Jordan David Wormald on 21 December 2018
13 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
15 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates