Advanced company searchLink opens in new window

BLACK ISLE CASTLE CRAIG FOUNDATION

Company number SC318202

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)
11 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Dec 2023 CH04 Secretary's details changed for As Company Services Limited on 11 December 2023
14 Dec 2023 PSC04 Change of details for Mr Wilkins Fisk Urquhart of Urquhart as a person with significant control on 11 December 2023
14 Dec 2023 AD01 Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 14 December 2023
14 Dec 2023 PSC04 Change of details for Captain Glen Andre Cook as a person with significant control on 11 December 2023
14 Dec 2023 PSC04 Change of details for Mr Alexander Robert Adam Urquhart as a person with significant control on 11 December 2023
14 Dec 2023 PSC04 Change of details for Robert Allen Cromartie(Of Urquhart-on-Spey) as a person with significant control on 11 December 2023
15 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
11 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
17 Mar 2022 PSC01 Notification of Wilkins Fisk Urquhart of Urquhart as a person with significant control on 8 March 2019
09 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
21 Apr 2021 PSC04 Change of details for Captain Glen Andre Cook as a person with significant control on 1 March 2021
21 Apr 2021 CH01 Director's details changed for Robert Allen Cromartie(Of Urquhart-on-Spey) on 1 March 2021
21 Apr 2021 PSC04 Change of details for Robert Allen Cromartie(Of Urquhart-on-Spey) as a person with significant control on 1 March 2021
21 Apr 2021 CH01 Director's details changed for Captain Glen Andre Cook on 1 March 2021
21 Apr 2021 CH01 Director's details changed for Mr Wilkins Fisk Urquhart of Urquhart on 1 March 2021
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
29 Jul 2019 CH01 Director's details changed for Mr Wilkins Fisk Urquart of Urquart on 10 March 2019
31 May 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
03 Apr 2019 AP01 Appointment of Mr Wilkins Fisk Urquart of Urquart as a director on 8 March 2019