Advanced company searchLink opens in new window

IONAD SPORS EILEAN NA HEARADH

Company number SC280057

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)
05 Mar 2013 AD01 Registered office address changed from Tigh an Urrais Nht Building Tarbert Isle of Harris Western Isles HS3 3DB Scotland on 5 March 2013
12 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
20 Feb 2012 AR01 Annual return made up to 16 February 2012 no member list
16 Dec 2011 AD01 Registered office address changed from Room 2 Old Hostel Tarbert Isle of Harris Western Isles HS3 3BG on 16 December 2011
11 May 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Feb 2011 AR01 Annual return made up to 16 February 2011 no member list
18 Feb 2011 TM01 Termination of appointment of Neil Mulhern as a director
17 Nov 2010 AR01 Annual return made up to 16 February 2010
17 Nov 2010 AR01 Annual return made up to 16 February 2009
25 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
28 Jun 2010 AP01 Appointment of Neil Mulhern as a director
19 May 2010 AD01 Registered office address changed from Harris Leisure Centre Sir E Scott School, Tarbert Isle of Harris Western Isles HS3 3BG on 19 May 2010
19 May 2010 AP01 Appointment of John Graham Mitchell as a director
19 May 2010 AP01 Appointment of Roderick Macleod Mackenzie as a director
19 May 2010 AP01 Appointment of Mrs Barbara Mary Mackay as a director
19 May 2010 AP01 Appointment of Gordon Hutchison Macdonald as a director
19 May 2010 AP01 Appointment of Adam James Johnson as a director
19 May 2010 AA Total exemption small company accounts made up to 28 February 2009
19 May 2010 AA Total exemption small company accounts made up to 28 February 2008
19 Dec 2008 363a Annual return made up to 16/02/08
12 Dec 2008 288b Appointment terminated director gordon macdonald
12 Dec 2008 288b Appointment terminated director john mitchell
08 Jan 2008 AA Accounts for a dormant company made up to 28 February 2007
31 Aug 2007 AA Total exemption small company accounts made up to 28 February 2006
29 Jun 2007 GAZ1 First Gazette notice for compulsory strike-off