- Company Overview for SCOTLAND'S FINEST WOODS (SC294388)
- Filing history for SCOTLAND'S FINEST WOODS (SC294388)
- People for SCOTLAND'S FINEST WOODS (SC294388)
- More for SCOTLAND'S FINEST WOODS (SC294388)
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 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
28 Jun 2017 | AP01 | Appointment of Mrs Wilma Harper as a director on 15 June 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Shireen Grace Chambers as a director on 24 June 2017 | |
06 Jan 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
18 Mar 2016 | AD01 | Registered office address changed from C/O a Douglas Consultancy Roseleigh Luthrie Cupar Fife KY15 4NU to 3 Salisbury House a Douglas Consultancy 3 Salisbury House Strathpeffer Ross-Shire IV14 9AU on 18 March 2016 | |
15 Dec 2015 | AR01 | Annual return made up to 12 December 2015 no member list | |
07 Dec 2015 | AA | Total exemption full accounts made up to 30 September 2015 | |
07 Jan 2015 | AR01 | Annual return made up to 12 December 2014 no member list | |
30 Nov 2014 | AD01 | Registered office address changed from C/O a Duglas Consultancy Roseleigh Luthrie Cupar Fife KY15 4NU United Kingdom to C/O a Douglas Consultancy Roseleigh Luthrie Cupar Fife KY15 4NU on 30 November 2014 | |
30 Nov 2014 | TM01 | Termination of appointment of Peter Henry Wilson as a director on 30 November 2014 | |
30 Nov 2014 | TM02 | Termination of appointment of Peter Henry Wilson as a secretary on 30 November 2014 | |
30 Nov 2014 | AP03 | Appointment of Ms Angela Douglas as a secretary on 30 November 2014 | |
30 Nov 2014 | AP01 | Appointment of Ms Angela Douglas as a director on 30 November 2014 | |
29 Nov 2014 | AD01 | Registered office address changed from C/O Wilson Applied Consultancy 27/2 North West Circus Place Edinburgh EH3 6TP to C/O a Duglas Consultancy Roseleigh Luthrie Cupar Fife KY15 4NU on 29 November 2014 | |
18 Nov 2014 | AA | Total exemption full accounts made up to 30 September 2014 | |
08 Oct 2014 | AP01 | Appointment of Ms Shireen Grace Chambers as a director on 1 October 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Simon Gregor Macgillivray as a director on 30 September 2014 | |
03 Apr 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
14 Dec 2013 | AR01 | Annual return made up to 12 December 2013 no member list | |
30 May 2013 | CH01 | Director's details changed for Sir Patrick David Hunter Blair on 29 May 2013 | |
20 Feb 2013 | AA | Total exemption full accounts made up to 30 September 2012 |