CLATTO COMMUNITY WOODLANDS

SC296634
FRONTHILL STEADING BURNTURK CUPAR FIFE KY15 7TR

Documents

Documents
Date Category Description Pages
29 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
17 Apr 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
27 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
15 Feb 2018 dissolution Dissolution Application Strike Off Company 4 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 12 Buy now
21 Feb 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2016 officers Termination of appointment of director (Robert Shedden) 1 Buy now
28 Nov 2016 accounts Annual Accounts 11 Buy now
25 Feb 2016 annual-return Annual Return 9 Buy now
22 Dec 2015 officers Change of particulars for director (Dr Mary Elizabeth Stewart) 2 Buy now
01 Dec 2015 accounts Annual Accounts 12 Buy now
23 Mar 2015 annual-return Annual Return 9 Buy now
23 Mar 2015 officers Appointment of director (Ms Jane Elizabeth Pearce) 2 Buy now
25 Nov 2014 accounts Annual Accounts 12 Buy now
17 Feb 2014 annual-return Annual Return 8 Buy now
04 Nov 2013 accounts Annual Accounts 12 Buy now
18 Feb 2013 annual-return Annual Return 8 Buy now
02 Nov 2012 accounts Annual Accounts 12 Buy now
27 Feb 2012 annual-return Annual Return 8 Buy now
27 Feb 2012 officers Termination of appointment of director (John Taylor) 1 Buy now
16 Nov 2011 accounts Annual Accounts 13 Buy now
04 Mar 2011 annual-return Annual Return 9 Buy now
02 Mar 2011 officers Appointment of director (Mr Gregory Brown) 2 Buy now
02 Mar 2011 officers Appointment of director (Mr Ian Preece) 2 Buy now
30 Jul 2010 officers Appointment of director (Ms Mary Stewart) 2 Buy now
16 Jul 2010 accounts Annual Accounts 15 Buy now
26 May 2010 annual-return Annual Return 4 Buy now
26 May 2010 officers Change of particulars for director (Morag Reilly) 2 Buy now
26 May 2010 officers Change of particulars for director (John David Taylor) 2 Buy now
26 May 2010 officers Change of particulars for director (Robert Shedden) 2 Buy now
26 May 2010 officers Change of particulars for director (Gordon Keith Lochhead) 2 Buy now
26 May 2010 officers Change of particulars for director (Kenny Ian Grieve) 2 Buy now
06 May 2009 accounts Annual Accounts 12 Buy now
06 May 2009 officers Appointment terminated director and secretary daphne eadington 1 Buy now
06 May 2009 address Registered office changed on 06/05/2009 from "rivendell" malt row pitlessie cupar fife KY15 7SY 1 Buy now
23 Feb 2009 annual-return Annual return made up to 06/02/09 4 Buy now
03 Jul 2008 officers Appointment terminated director carol nutter 1 Buy now
03 Jul 2008 officers Appointment terminated director greg brown 1 Buy now
03 Jul 2008 resolution Resolution 2 Buy now
03 Jul 2008 accounts Annual Accounts 12 Buy now
04 Mar 2008 annual-return Annual return made up to 06/02/08 4 Buy now
14 Nov 2007 accounts Annual Accounts 12 Buy now
26 Sep 2007 officers New director appointed 2 Buy now
26 Sep 2007 officers New director appointed 2 Buy now
26 Sep 2007 officers New director appointed 2 Buy now
26 Sep 2007 officers New director appointed 2 Buy now
26 Sep 2007 officers New director appointed 2 Buy now
14 Sep 2007 resolution Resolution 47 Buy now
15 Feb 2007 annual-return Annual return made up to 06/02/07 4 Buy now
06 Feb 2006 incorporation Incorporation Company 43 Buy now