Confirmation statement. Statement with no updates. |
2024-02-23 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-07 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-18 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-15 |
View Report |
Officers. Officer name: Mrs Karen Heys Cromar. Appointment date: 2022-03-25. |
2022-04-07 |
View Report |
Officers. Appointment date: 2022-03-25. Officer name: Mrs Nicola Dewar King. |
2022-04-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-04 |
View Report |
Persons with significant control. Psc name: Luxury Cottages Loch Tay Ltd. Notification date: 2021-10-06. |
2021-10-20 |
View Report |
Officers. Officer name: Gregor Henderson Deakin. Termination date: 2021-10-06. |
2021-10-19 |
View Report |
Officers. Termination date: 2021-10-06. Officer name: Gregor Henderson Deakin. |
2021-10-19 |
View Report |
Persons with significant control. Cessation date: 2021-10-06. Psc name: Gregor Henderson Deakin. |
2021-10-19 |
View Report |
Officers. Appointment date: 2021-10-11. Officer name: Mr Gordon Heys Deakin. |
2021-10-19 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-18 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-20 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-19 |
View Report |
Accounts. Change account reference date company current shortened. |
2019-12-04 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-30 |
View Report |
Persons with significant control. Notification date: 2019-01-10. Psc name: Gregor Henderson Deakin. |
2019-01-21 |
View Report |
Officers. Officer name: Mr Gregor Henderson Deakin. Appointment date: 2019-01-10. |
2019-01-21 |
View Report |
Officers. Termination date: 2019-01-10. Officer name: Sian Layinka Hitchins. |
2019-01-21 |
View Report |
Officers. Termination date: 2019-01-10. Officer name: Ian James Hitchins. |
2019-01-21 |
View Report |
Officers. Officer name: Heys & Co (Holdings) Ltd. Appointment date: 2019-01-10. |
2019-01-21 |
View Report |
Officers. Appointment date: 2019-01-10. Officer name: Mr Gregor Henderson Deakin. |
2019-01-21 |
View Report |
Persons with significant control. Cessation date: 2019-01-10. Psc name: Sian Layinka Hitchins. |
2019-01-21 |
View Report |
Persons with significant control. Psc name: Ian James Hitchins. Cessation date: 2019-01-10. |
2019-01-21 |
View Report |
Address. Change date: 2019-01-21. New address: 127 Elliot Street Glasgow G3 8EX. Old address: Ben Lawers House Lawers Aberfeldy Perthshire PH15 2PA Scotland. |
2019-01-21 |
View Report |
Mortgage. Charge number: SC5244220002. |
2019-01-18 |
View Report |
Mortgage. Charge number: SC5244220001. |
2019-01-11 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-20 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-13 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-10-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-07 |
View Report |
Mortgage. Charge number: SC5244220002. Charge creation date: 2016-06-20. |
2016-07-07 |
View Report |
Mortgage. Charge number: SC5244220001. Charge creation date: 2016-05-25. |
2016-05-27 |
View Report |
Incorporation. Capital: GBP 2 |
2016-01-18 |
View Report |