- Company Overview for ANGUS HAMISH FORESTRY CO LIMITED (SC227283)
- Filing history for ANGUS HAMISH FORESTRY CO LIMITED (SC227283)
- People for ANGUS HAMISH FORESTRY CO LIMITED (SC227283)
- Insolvency for ANGUS HAMISH FORESTRY CO LIMITED (SC227283)
- More for ANGUS HAMISH FORESTRY CO LIMITED (SC227283)
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
|
|
02 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
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
|
|
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 |