Gazette. Gazette dissolved voluntary. |
2023-07-04 |
View Report |
Gazette. Gazette notice voluntary. |
2023-04-18 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-04-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-05 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-23 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-14 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-19 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-20 |
View Report |
Officers. Change date: 2018-02-05. Officer name: Mr David John Cameron. |
2018-02-23 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-28 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-21 |
View Report |
Persons with significant control. Psc name: Camlin (No1) Limited. Notification date: 2016-04-06. |
2017-08-21 |
View Report |
Persons with significant control. Cessation date: 2016-04-06. Psc name: David John Cameron. |
2017-08-21 |
View Report |
Persons with significant control. Cessation date: 2016-04-06. Psc name: Bruce Reid Linton. |
2017-08-21 |
View Report |
Address. New address: First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH. Change date: 2017-01-20. Old address: Spey House Cairngorm Technology Park Aviemore PH22 1PB. |
2017-01-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-09 |
View Report |
Officers. Officer name: Jane Haggerty. Termination date: 2015-10-01. |
2015-11-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-31 |
View Report |
Address. Old address: Myrtlefield House Grampian Road Aviemore PH22 1RH. New address: Spey House Cairngorm Technology Park Aviemore PH22 1PB. Change date: 2015-03-23. |
2015-03-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-28 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-30 |
View Report |
Address. Change sail address company. |
2013-09-30 |
View Report |
Mortgage. Description: Statement of satisfaction in full or in part of a charge /full /charge no 7. |
2013-01-16 |
View Report |
Accounts. Accounts type small. |
2012-12-17 |
View Report |
Mortgage. Description: Statement of satisfaction in full or in part of a charge /full /charge no 2. |
2012-12-06 |
View Report |
Mortgage. Description: Statement of satisfaction in full or in part of a charge /full /charge no 5. |
2012-12-06 |
View Report |
Mortgage. Description: Statement of satisfaction in full or in part of a charge /full /charge no 6. |
2012-12-06 |
View Report |
Mortgage. Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1. |
2012-11-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-28 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 7. |
2012-07-10 |
View Report |
Mortgage. Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 4. |
2012-06-27 |
View Report |
Accounts. Accounts type small. |
2011-12-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-06 |
View Report |
Accounts. Accounts type small. |
2010-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-01 |
View Report |
Officers. Officer name: Bruce Reid Linton. Change date: 2010-08-19. |
2010-10-01 |
View Report |
Officers. Change date: 2010-08-19. Officer name: Tom Mcgougan. |
2010-10-01 |
View Report |
Officers. Officer name: David John Cameron. Change date: 2010-08-19. |
2010-10-01 |
View Report |
Officers. Officer name: Jane Haggerty. Change date: 2010-08-19. |
2010-10-01 |
View Report |
Accounts. Accounts type small. |
2009-10-05 |
View Report |
Annual return. Legacy. |
2009-08-21 |
View Report |
Accounts. Accounts type small. |
2008-10-06 |
View Report |