- Company Overview for ACHAMORE (SCOTLAND) LIMITED (SC667667)
- Filing history for ACHAMORE (SCOTLAND) LIMITED (SC667667)
- People for ACHAMORE (SCOTLAND) LIMITED (SC667667)
- More for ACHAMORE (SCOTLAND) LIMITED (SC667667)
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) |
---|---|---|---|
23 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 July 2021 | |
14 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2023 | AD01 | Registered office address changed from Kinloch Hall Lochend Street Campbeltown PA28 6DL United Kingdom to The Old Surgery School Road Tarbert Argyll PA29 6UL on 13 October 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
13 Oct 2023 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2023 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
17 Mar 2023 | PSC01 | Notification of Monica Birgitta Ostlund as a person with significant control on 16 July 2020 | |
17 Mar 2023 | PSC01 | Notification of Per Eric Ostlund as a person with significant control on 16 July 2020 | |
16 Mar 2023 | PSC09 | Withdrawal of a person with significant control statement on 16 March 2023 | |
16 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-16
|