- Company Overview for PTARMIGAN HOMES LIMITED (SC393327)
- Filing history for PTARMIGAN HOMES LIMITED (SC393327)
- People for PTARMIGAN HOMES LIMITED (SC393327)
- Insolvency for PTARMIGAN HOMES LIMITED (SC393327)
- More for PTARMIGAN HOMES LIMITED (SC393327)
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
|
|
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 |