Advanced company searchLink opens in new window

TUMMEL VALLEY LEISURE LIMITED

Company number SC091270

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Aug 2024 CS01 Confirmation statement made on 30 June 2024 with updates
30 Jul 2024 AA Micro company accounts made up to 31 October 2023
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
28 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
29 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
14 Dec 2021 AA Micro company accounts made up to 31 October 2020
14 Dec 2021 AA Micro company accounts made up to 31 October 2019
16 Nov 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
14 Oct 2020 CS01 Confirmation statement made on 30 June 2020 with updates
14 Oct 2020 TM01 Termination of appointment of James Calum Mccready as a director on 27 May 2019
14 Oct 2020 TM02 Termination of appointment of James Calum Mccready as a secretary on 27 May 2019
14 Oct 2020 AD01 Registered office address changed from The City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH Scotland to 6 Atholl Crescent Perth PH1 5JN on 14 October 2020
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
12 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
26 Jul 2018 AA Micro company accounts made up to 31 October 2017
11 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
09 Jul 2018 AP01 Appointment of Mr James Calum Mccready as a director on 3 November 2015
09 Jul 2018 TM01 Termination of appointment of Cyril Richardson as a director on 3 November 2015
09 Jul 2018 TM01 Termination of appointment of Donald Cameron Reid as a director on 3 November 2016
09 Jul 2018 TM01 Termination of appointment of Colin Gavin Jack as a director on 20 May 2016
09 Jul 2018 AD01 Registered office address changed from C/O J Nevin 1 Riverside Perth PH2 7TR Scotland to The City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH on 9 July 2018
05 Sep 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
12 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates