Advanced company searchLink opens in new window

TAIC

Company number SC143421

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)
30 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
30 May 2012 4.17(Scot) Notice of final meeting of creditors
06 Jul 2011 AD01 Registered office address changed from 92 Academy Street Inverness IV1 1LU on 6 July 2011
06 Jun 2011 CO4.2(Scot) Court order notice of winding up
06 Jun 2011 4.2(Scot) Notice of winding up order
23 May 2011 AR01 Annual return made up to 21 March 2011 no member list
12 May 2011 4.9(Scot) Appointment of a provisional liquidator
24 Jun 2010 AA Total exemption full accounts made up to 31 March 2010
29 Apr 2010 AR01 Annual return made up to 21 March 2010 no member list
29 Apr 2010 CH01 Director's details changed for Lisa Foster Corse Mehan on 21 March 2010
29 Apr 2010 CH01 Director's details changed for Margaret Isobel Mcgregor Nicolson on 21 March 2010
29 Apr 2010 CH01 Director's details changed for Morag Melville on 21 March 2010
29 Apr 2010 CH01 Director's details changed for Mary Ann Macleod on 21 March 2010
29 Apr 2010 CH01 Director's details changed for Mary Ann Gillies Mackenzie on 21 March 2010
29 Apr 2010 CH01 Director's details changed for Dr Alexander Brian Mearns on 21 March 2010
29 Apr 2010 CH01 Director's details changed for Anne Macdonald Ramsay on 21 March 2010
29 Apr 2010 CH01 Director's details changed for Morag Theresa Macisaac on 21 March 2010
29 Apr 2010 CH01 Director's details changed for Joanna Margaret (Josie) Macleod on 21 March 2010
12 Apr 2010 TM01 Termination of appointment of Christina Macleod as a director
19 Dec 2009 TM01 Termination of appointment of Maoilios Caimbeul as a director
26 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
20 Apr 2009 363a Annual return made up to 21/03/09
01 Apr 2009 MA Memorandum and Articles of Association
01 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
31 Mar 2009 CERTNM Company name changed comhairle nan sgoiltean araich\certificate issued on 01/04/09