Advanced company searchLink opens in new window

THE KYLESKU CROFTERS TRUST LIMITED

Company number SC212413

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)
18 Nov 2013 AR01 Annual return made up to 30 October 2013 no member list
17 Nov 2013 CH01 Director's details changed for Mr Walter Andrew Brauer on 1 April 2013
17 Nov 2013 AP03 Appointment of Mr Iain Clark as a secretary
17 Nov 2013 CH01 Director's details changed for Mr Walter Andrew Brauer on 1 April 2013
03 Sep 2013 CH03 Secretary's details changed for Mr Iain Clark on 31 March 2013
02 Sep 2013 CH03 Secretary's details changed for Mr Rodney Wyllis Macleod on 1 April 2013
02 Sep 2013 AD01 Registered office address changed from 375 Unapool Kylesku by Lairg Sutherland IV27 4HW on 2 September 2013
25 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Oct 2012 AR01 Annual return made up to 30 October 2012 no member list
15 May 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Nov 2011 AR01 Annual return made up to 30 October 2011 no member list
17 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
23 Nov 2010 AR01 Annual return made up to 30 October 2010 no member list
19 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
25 Nov 2009 AR01 Annual return made up to 30 October 2009 no member list
23 Nov 2009 CH01 Director's details changed for John Donald Clark on 31 October 2009
23 Nov 2009 CH01 Director's details changed for Mr Rodney Wyllis Macleod on 31 October 2009
23 Nov 2009 CH01 Director's details changed for Iain Clark on 31 October 2009
23 Nov 2009 CH03 Secretary's details changed for Rodney Wyllis Macleod on 30 October 2009
23 Nov 2009 CH01 Director's details changed for Walter Andrew Brauer on 31 October 2009
23 Nov 2009 CH01 Director's details changed for Robert Roger Hollingdale on 31 October 2009
23 Nov 2009 CH01 Director's details changed for Diarmid Iain Macaulay on 31 October 2009
17 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
13 Jul 2009 288a Secretary appointed rodney wyllis macleod
13 Jul 2009 288b Appointment terminated secretary robert hollingdale