Advanced company searchLink opens in new window

SCOTLAND'S FINEST WOODS

Company number SC294388

Filter by category

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)
28 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
11 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
28 Jun 2017 AP01 Appointment of Mrs Wilma Harper as a director on 15 June 2017
28 Jun 2017 TM01 Termination of appointment of Shireen Grace Chambers as a director on 24 June 2017
06 Jan 2017 AA Total exemption full accounts made up to 30 September 2016
19 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
18 Mar 2016 AD01 Registered office address changed from C/O a Douglas Consultancy Roseleigh Luthrie Cupar Fife KY15 4NU to 3 Salisbury House a Douglas Consultancy 3 Salisbury House Strathpeffer Ross-Shire IV14 9AU on 18 March 2016
15 Dec 2015 AR01 Annual return made up to 12 December 2015 no member list
07 Dec 2015 AA Total exemption full accounts made up to 30 September 2015
07 Jan 2015 AR01 Annual return made up to 12 December 2014 no member list
30 Nov 2014 AD01 Registered office address changed from C/O a Duglas Consultancy Roseleigh Luthrie Cupar Fife KY15 4NU United Kingdom to C/O a Douglas Consultancy Roseleigh Luthrie Cupar Fife KY15 4NU on 30 November 2014
30 Nov 2014 TM01 Termination of appointment of Peter Henry Wilson as a director on 30 November 2014
30 Nov 2014 TM02 Termination of appointment of Peter Henry Wilson as a secretary on 30 November 2014
30 Nov 2014 AP03 Appointment of Ms Angela Douglas as a secretary on 30 November 2014
30 Nov 2014 AP01 Appointment of Ms Angela Douglas as a director on 30 November 2014
29 Nov 2014 AD01 Registered office address changed from C/O Wilson Applied Consultancy 27/2 North West Circus Place Edinburgh EH3 6TP to C/O a Duglas Consultancy Roseleigh Luthrie Cupar Fife KY15 4NU on 29 November 2014
18 Nov 2014 AA Total exemption full accounts made up to 30 September 2014
08 Oct 2014 AP01 Appointment of Ms Shireen Grace Chambers as a director on 1 October 2014
08 Oct 2014 TM01 Termination of appointment of Simon Gregor Macgillivray as a director on 30 September 2014
03 Apr 2014 AA Total exemption full accounts made up to 30 September 2013
14 Dec 2013 AR01 Annual return made up to 12 December 2013 no member list
30 May 2013 CH01 Director's details changed for Sir Patrick David Hunter Blair on 29 May 2013
20 Feb 2013 AA Total exemption full accounts made up to 30 September 2012
13 Dec 2012 AR01 Annual return made up to 12 December 2012 no member list