DEESIDE AND THE CAIRNGORMS LTD

SC319103
BROOKS HOUSE GLEN TANAR ABOYNE ABERDEENSHIRE AB34 5EU

Documents

Documents
Date Category Description Pages
09 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
24 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
13 Jul 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Apr 2018 accounts Annual Accounts 7 Buy now
23 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Apr 2018 officers Termination of appointment of director (Claire Marie Lynn Bruce) 1 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 8 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2016 officers Appointment of secretary (Mrs Sarah Elizabeth Leahy) 2 Buy now
02 Sep 2016 officers Termination of appointment of secretary (Rebecca Ngaere Milne) 1 Buy now
17 Jun 2016 accounts Annual Accounts 6 Buy now
11 Apr 2016 annual-return Annual Return 5 Buy now
22 Mar 2016 officers Termination of appointment of director (Nicola Cecilia Gordon Henderson) 1 Buy now
22 Mar 2016 officers Termination of appointment of director (Ingeborg Bodzioch) 1 Buy now
20 Dec 2015 accounts Annual Accounts 6 Buy now
15 Apr 2015 annual-return Annual Return 7 Buy now
15 Apr 2015 officers Appointment of director (Mrs Doreeen Alexandra Wood) 2 Buy now
18 Dec 2014 accounts Annual Accounts 6 Buy now
26 Jun 2014 officers Appointment of director (Mrs Sarah Elizabeth Leahy) 2 Buy now
15 Apr 2014 annual-return Annual Return 5 Buy now
15 Apr 2014 officers Termination of appointment of director (Kenneth Reid) 1 Buy now
15 Apr 2014 officers Termination of appointment of director (Kenneth Reid) 1 Buy now
15 Apr 2014 officers Termination of appointment of director (Alan Ansell) 1 Buy now
03 Jan 2014 accounts Annual Accounts 6 Buy now
10 Dec 2013 officers Appointment of secretary (Miss Rebecca Ngaere Milne) 2 Buy now
14 Oct 2013 officers Appointment of director (Mr Michael Christopher Coletta) 2 Buy now
14 Oct 2013 officers Termination of appointment of director (Sarah Harker) 1 Buy now
14 Oct 2013 officers Termination of appointment of director (Rebecca Milne) 1 Buy now
14 Oct 2013 officers Termination of appointment of director (Moira Gash) 1 Buy now
14 Aug 2013 officers Appointment of director (Mr Kenneth Reid) 2 Buy now
14 Aug 2013 officers Appointment of director (Mr Lewis Ian William Gray) 2 Buy now
14 Aug 2013 officers Appointment of director (Mrs Ingeborg Bodzioch) 2 Buy now
14 Aug 2013 officers Termination of appointment of secretary (Malcolm Lovie) 1 Buy now
25 Mar 2013 annual-return Annual Return 5 Buy now
25 Mar 2013 officers Appointment of secretary (Mr Malcolm John Lovie) 1 Buy now
25 Mar 2013 officers Termination of appointment of director (Garry Marsden) 1 Buy now
25 Mar 2013 officers Termination of appointment of director (Che Mueller) 1 Buy now
25 Mar 2013 officers Change of particulars for director (Mrs Rebecca Ngaere Robertson) 2 Buy now
25 Mar 2013 officers Termination of appointment of director (Stewart Adamson) 1 Buy now
25 Mar 2013 officers Termination of appointment of secretary (John Carnie) 1 Buy now
14 Dec 2012 officers Change of particulars for secretary (John Carnie) 1 Buy now
04 Dec 2012 accounts Annual Accounts 4 Buy now
17 Oct 2012 officers Appointment of director (Mrs Nicola Cecilia Gordon Henderson) 2 Buy now
17 Oct 2012 officers Termination of appointment of director (Alan Melrose) 1 Buy now
25 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jul 2012 officers Appointment of director (Mr Alan Philip Ansell) 2 Buy now
16 Apr 2012 annual-return Annual Return 10 Buy now
02 Mar 2012 officers Appointment of director (Mr Che Mueller) 2 Buy now
02 Mar 2012 officers Appointment of director (Mrs Rebecca Ngaere Robertson) 2 Buy now
02 Mar 2012 officers Appointment of director (Mrs Sarah Anne Harker) 2 Buy now
01 Mar 2012 officers Change of particulars for director (Mrs Moira Gash) 2 Buy now
01 Mar 2012 officers Termination of appointment of director (Richard Watts) 1 Buy now
01 Mar 2012 officers Termination of appointment of director (Neil Stewart) 1 Buy now
01 Mar 2012 officers Termination of appointment of director (Andrew Cox) 1 Buy now
16 Feb 2012 officers Termination of appointment of director (Donna Maver) 1 Buy now
16 Feb 2012 officers Appointment of director (Mrs Moira Gash) 2 Buy now
30 Dec 2011 accounts Annual Accounts 6 Buy now
25 Mar 2011 annual-return Annual Return 10 Buy now
18 Mar 2011 officers Termination of appointment of director (Harry Leith) 1 Buy now
05 Jan 2011 accounts Annual Accounts 5 Buy now
25 Mar 2010 annual-return Annual Return 7 Buy now
01 Feb 2010 accounts Annual Accounts 5 Buy now
06 Apr 2009 annual-return Annual return made up to 21/03/09 5 Buy now
16 Feb 2009 officers Appointment terminated director marion miller 1 Buy now
16 Feb 2009 officers Appointment terminated secretary johnston carmichael accountants 1 Buy now
16 Feb 2009 officers Secretary appointed john carnie 1 Buy now
05 Feb 2009 resolution Resolution 7 Buy now
08 Jan 2009 accounts Annual Accounts 4 Buy now
01 May 2008 officers Secretary appointed johnston carmichael accountants 1 Buy now
01 May 2008 address Registered office changed on 01/05/2008 from 252 union street aberdeen AB10 1TN 1 Buy now
01 May 2008 officers Appointment terminated secretary grant smith law practice 1 Buy now
01 May 2008 annual-return Annual return made up to 21/03/08 5 Buy now
30 Apr 2008 officers Director appointed mr alan samuel melrose 1 Buy now
30 Apr 2008 officers Director appointed mrs marion elsie miller 1 Buy now
30 Apr 2008 officers Director appointed mr neil gibson stewart 1 Buy now
30 Apr 2008 officers Director appointed mr stewart ranald adamson 1 Buy now
10 Oct 2007 officers New director appointed 2 Buy now
10 Oct 2007 officers Director resigned 1 Buy now
11 May 2007 officers New director appointed 1 Buy now
21 Mar 2007 incorporation Incorporation Company 23 Buy now