Advanced company searchLink opens in new window

LOCHCARRON COMMUNITY DEVELOPMENT COMPANY

Company number SC137057

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)
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
03 Feb 2024 AP01 Appointment of Mr Peter Holmes as a director on 1 February 2024
02 Nov 2023 AA Total exemption full accounts made up to 5 April 2023
12 Jul 2023 RP04AP01 Second filing for the appointment of Mr Alexander Vassilis Cormack as a director
14 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
25 Sep 2022 AP01 Appointment of Mr Alexander Vassilis Cormack as a director on 12 September 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 12/07/2023
25 Sep 2022 AP01 Appointment of Miss Ann Alexandra Mackay as a director on 12 September 2022
26 Aug 2022 AA Total exemption full accounts made up to 5 April 2022
12 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
07 Sep 2021 AA Total exemption full accounts made up to 5 April 2021
14 Aug 2021 TM01 Termination of appointment of Peter Kenneth Mackenzie as a director on 12 August 2021
30 Jul 2021 AP01 Appointment of Mr Peter Barr as a director on 29 July 2021
29 Jul 2021 AD01 Registered office address changed from The Smithy Heritage Centre Rhibuachan Locharron Strathcarron Ross-Shire IV54 8YS to Lochcarron Community Development Company the Smithy Heritage Centre Ribhachan, Lochcarron Strathcarron Ross-Shire IV54 8YS on 29 July 2021
18 Jul 2021 TM01 Termination of appointment of Colin Raymond Sharp as a director on 17 July 2021
07 May 2021 AP01 Appointment of Mr Peter Kenneth Mackenzie as a director on 1 May 2021
06 May 2021 TM01 Termination of appointment of Bart Mcfleat as a director on 6 May 2021
23 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 5 April 2020
20 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 5 April 2019
18 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
22 Aug 2018 AA Total exemption full accounts made up to 5 April 2018
29 Apr 2018 PSC07 Cessation of Avril Grant Mackenzie as a person with significant control on 22 March 2018
29 Apr 2018 PSC07 Cessation of Janet Price as a person with significant control on 23 April 2018
29 Apr 2018 TM01 Termination of appointment of Janet Price as a director on 23 April 2018