Advanced company searchLink opens in new window

PORTREE MOORINGS ASSOCIATION

Company number SC510265

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)
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
21 Jul 2022 AA Micro company accounts made up to 31 December 2021
19 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
10 Mar 2022 PSC07 Cessation of John Nicholson as a person with significant control on 1 March 2022
10 Mar 2022 TM01 Termination of appointment of Thomas John Palmer as a director on 1 March 2022
10 Mar 2022 TM01 Termination of appointment of John Nicholson as a director on 1 March 2022
09 Mar 2022 PSC07 Cessation of Thomas John Palmer as a person with significant control on 9 March 2022
09 Mar 2022 AD01 Registered office address changed from Dunadd Glamaig Place Portree Isle of Skye IV51 9PJ Scotland to Cuil Na Creag Staffin Road Portree IV51 9HP on 9 March 2022
09 Mar 2022 AP01 Appointment of Mr John Clark Boyd as a director on 9 March 2022
09 Mar 2022 PSC01 Notification of John Clark Boyd as a person with significant control on 9 March 2022
23 Aug 2021 AA Micro company accounts made up to 31 December 2020
10 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
10 Jul 2021 AP03 Appointment of Miss Eilidh Henderson as a secretary on 31 January 2020
10 Jul 2021 TM02 Termination of appointment of Thomas John Palmer as a secretary on 31 January 2020
13 Jan 2021 AA Micro company accounts made up to 31 December 2019
22 Sep 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 Aug 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
23 Aug 2018 PSC01 Notification of John Nicholson as a person with significant control on 27 June 2018
23 Aug 2018 PSC01 Notification of Thomas John Palmer as a person with significant control on 27 June 2018
23 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 23 August 2018
16 Aug 2018 AD01 Registered office address changed from Camus Bhan Budhmor Portree Isle of Skye IV51 9DJ Scotland to Dunadd Glamaig Place Portree Isle of Skye IV51 9PJ on 16 August 2018