Advanced company searchLink opens in new window

PTARMIGAN HOMES LIMITED

Company number SC393327

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)
05 Jun 2023 AD01 Registered office address changed from 50 Seafield Road Inverness IV1 1SG Scotland to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 5 June 2023
30 May 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
05 May 2023 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
13 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2021 AD01 Registered office address changed from Castle House Fairways Business Park Inverness Inverness-Shire IV2 6AA United Kingdom to 50 Seafield Road Inverness IV1 1SG on 1 June 2021
19 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
12 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
21 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
17 Aug 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 90,100
22 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
09 Jan 2018 PSC01 Notification of Martin Alister Roy as a person with significant control on 8 January 2018
09 Jan 2018 PSC07 Cessation of Lara Anne Barnett as a person with significant control on 8 January 2018
09 Jan 2018 PSC07 Cessation of Christopher George Barnett as a person with significant control on 8 January 2018
09 Jan 2018 TM01 Termination of appointment of Christopher George Barnett as a director on 8 January 2018
28 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
31 Jul 2017 AD01 Registered office address changed from Castle House Fairways Business Park 8 Lotland Street Inverness Inverness-Shire IV2 6AA United Kingdom to Castle House Fairways Business Park Inverness Inverness-Shire IV2 6AA on 31 July 2017
31 Jul 2017 AD01 Registered office address changed from 8 Lotland Street Inverness IV1 1PA to Castle House Fairways Business Park 8 Lotland Street Inverness Inverness-Shire IV2 6AA on 31 July 2017
17 May 2017 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
03 May 2017 CH01 Director's details changed for Mr Martin Alister Roy on 28 April 2017