Advanced company searchLink opens in new window

ANGUS HAMISH FORESTRY CO LIMITED

Company number SC227283

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)
06 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2016 4.26(Scot) Return of final meeting of voluntary winding up
16 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
15 Jun 2015 AA01 Previous accounting period extended from 31 January 2015 to 30 April 2015
03 Jun 2015 AD01 Registered office address changed from Mellness House Glen Urquhart Inverness-Shire IV63 6TW to Clava House Cradlehall Business Park Inverness IV2 5GH on 3 June 2015
03 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-28
02 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
01 Jul 2014 AA Micro company accounts made up to 31 January 2014
24 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
22 Feb 2013 AA Total exemption small company accounts made up to 31 January 2013
26 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
14 May 2012 AA Total exemption small company accounts made up to 31 January 2012
27 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
06 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Jan 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
11 May 2010 AA Total exemption small company accounts made up to 31 January 2010
01 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Laurna Mary Stobo on 1 February 2010
01 Feb 2010 CH01 Director's details changed for David James Brown on 1 February 2010
20 Apr 2009 AA Total exemption small company accounts made up to 31 January 2009
23 Jan 2009 363a Return made up to 23/01/09; full list of members
27 Aug 2008 288c Director and secretary's change of particulars / laurna stobo / 14/08/2008
27 Aug 2008 288c Director's change of particulars / david brown / 14/08/2008
27 Aug 2008 287 Registered office changed on 27/08/2008 from priestrig bungalow stouslie farm hawick TD9 7NT
04 Apr 2008 AA Total exemption small company accounts made up to 31 January 2008