Accounts. Accounts type total exemption full. |
2023-08-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-19 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-13 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-19 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-15 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-17 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-31 |
View Report |
Accounts. Change account reference date company previous extended. |
2019-01-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-18 |
View Report |
Accounts. Accounts type dormant. |
2018-02-21 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-24 |
View Report |
Resolution. Description: Resolutions. |
2017-07-06 |
View Report |
Accounts. Accounts type dormant. |
2017-03-23 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-05 |
View Report |
Officers. Officer name: Sandra Jean Carter. Termination date: 2016-06-13. |
2016-06-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-13 |
View Report |
Accounts. Accounts type dormant. |
2015-07-07 |
View Report |
Officers. Change date: 2015-03-24. Officer name: Mr Alaster Patrick Cunningham. |
2015-04-20 |
View Report |
Accounts. Accounts type dormant. |
2014-09-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-07 |
View Report |
Accounts. Accounts type dormant. |
2014-03-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-11 |
View Report |
Accounts. Accounts type dormant. |
2013-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-14 |
View Report |
Accounts. Accounts type dormant. |
2011-06-24 |
View Report |
Accounts. Accounts type dormant. |
2011-03-21 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-05 |
View Report |
Officers. Officer name: Morton Fraser Secretaries Limited. Change date: 2010-06-15. |
2010-07-05 |
View Report |
Accounts. Accounts type dormant. |
2010-01-16 |
View Report |
Address. Change date: 2009-11-16. Old address: 30-31 Queen Street Edinburgh Midlothian EH2 1JX. |
2009-11-16 |
View Report |
Annual return. Legacy. |
2009-07-13 |
View Report |
Accounts. Accounts type dormant. |
2009-01-19 |
View Report |
Annual return. Legacy. |
2008-07-10 |
View Report |
Accounts. Accounts type dormant. |
2008-03-04 |
View Report |
Annual return. Legacy. |
2007-07-04 |
View Report |
Officers. Description: New director appointed. |
2007-06-05 |
View Report |
Change of name. Description: Company name changed harbour village (scotland) limit ed\certificate issued on 25/05/07. |
2007-05-25 |
View Report |
Accounts. Accounts type dormant. |
2007-03-01 |
View Report |
Change of name. Description: Company name changed abercastle estates LIMITED\certificate issued on 25/07/06. |
2006-07-25 |
View Report |
Annual return. Legacy. |
2006-07-06 |
View Report |
Accounts. Accounts type dormant. |
2005-11-28 |
View Report |
Annual return. Legacy. |
2005-06-23 |
View Report |
Accounts. Legacy. |
2005-04-21 |
View Report |
Officers. Description: New director appointed. |
2004-08-31 |
View Report |
Officers. Description: Director resigned. |
2004-08-31 |
View Report |