Advanced company searchLink opens in new window

FINDHORN VILLAGE HERITAGE COMPANY

Company number SC132026

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)
28 May 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
20 Dec 2023 AP01 Appointment of Mrs Margaret Joan Kenley as a director on 7 December 2023
20 Dec 2023 TM01 Termination of appointment of Susan Anne Mcdonald as a director on 6 December 2023
13 Jun 2023 AA Micro company accounts made up to 30 September 2022
04 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
11 Dec 2022 AP01 Appointment of Ms Elaine Matheson Macbeth as a director on 29 November 2022
13 Nov 2022 TM01 Termination of appointment of Freda Margaret Lord as a director on 31 October 2022
11 Jul 2022 AA Micro company accounts made up to 30 September 2021
21 Jun 2022 AP03 Appointment of Mrs Juliet Marina Buxton as a secretary on 21 June 2022
21 Jun 2022 TM02 Termination of appointment of R & R Urquhart as a secretary on 21 June 2022
21 Jun 2022 AD01 Registered office address changed from 121 High Street Forres IV36 1AB Scotland to Coul View Woodland Park Contin Strathpeffer IV14 9ES on 21 June 2022
29 May 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
28 Nov 2021 AP01 Appointment of Mr Richard Vernon Somers Cocks as a director on 24 November 2021
28 Nov 2021 TM01 Termination of appointment of Janet Elliot Wallace as a director on 24 November 2021
28 Nov 2021 TM01 Termination of appointment of Shelagh Mary Macpherson as a director on 24 November 2021
08 Jun 2021 AA Micro company accounts made up to 30 September 2020
04 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
04 Jun 2021 TM01 Termination of appointment of Shona Mcpherson Christie as a director on 14 May 2021
10 May 2021 AP01 Appointment of Ms Jane Gabrielle Graham as a director on 4 May 2021
31 May 2020 AA Micro company accounts made up to 30 September 2019
31 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
31 May 2020 CH01 Director's details changed for Mrs Julie Buxton on 31 May 2020
05 Dec 2019 CH01 Director's details changed for Mrs Lizbeth Russell on 5 December 2019
05 Dec 2019 CH01 Director's details changed for Mrs Julie Buxton on 5 December 2019
03 Dec 2019 AP01 Appointment of Mrs Julie Buxton as a director on 3 December 2019