Advanced company searchLink opens in new window

TIGH NA MARA SALEN LTD

Company number SC441616

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)
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
08 Dec 2023 PSC04 Change of details for Miss Ailsa Mary Gray as a person with significant control on 8 December 2023
07 Dec 2023 CH01 Director's details changed for Miss Ailsa Mary Gray on 6 December 2023
06 Dec 2023 PSC04 Change of details for Miss Ailsa Mary Gray as a person with significant control on 1 December 2020
15 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
01 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
17 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
17 Feb 2021 PSC07 Cessation of Rhys Gordon Stanwix as a person with significant control on 1 December 2020
21 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
05 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
23 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
23 Feb 2017 AD01 Registered office address changed from Manderley Mount Tabor Road Perth PH2 7DE Scotland to Old Glassingall Glassingall Dunblane FK15 0JG on 23 February 2017
22 Feb 2017 CH01 Director's details changed for Mr Rhys Gordon Stanwix on 20 February 2017
22 Feb 2017 CH01 Director's details changed for Miss Ailsa Mary Gray on 20 February 2017
08 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Mar 2016 MA Memorandum and Articles of Association
24 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association