Advanced company searchLink opens in new window

TIREE SEA TOURS LIMITED

Company number SC587787

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)
07 May 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Aug 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
18 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
10 May 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
12 Mar 2020 PSC04 Change of details for Mr Frazer James Macinnes as a person with significant control on 29 February 2020
12 Mar 2020 PSC07 Cessation of Donald Rae Macinnes as a person with significant control on 29 February 2020
20 Feb 2020 TM01 Termination of appointment of Donald Rae Macinnes as a director on 20 February 2020
18 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
05 Feb 2020 AD01 Registered office address changed from Creagan Cottage Heanish Isle of Tiree PA77 6UL Scotland to Failte Heanish Isle of Tiree PA77 6UL on 5 February 2020
21 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
19 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
06 Feb 2019 CH01 Director's details changed for Mr Donald Rae Macinnes on 8 January 2019
06 Feb 2019 PSC04 Change of details for Mr Donald Rae Macinnes as a person with significant control on 8 January 2019
08 Jan 2019 AD01 Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG United Kingdom to Creagan Cottage Heanish Isle of Tiree PA77 6UL on 8 January 2019
09 Feb 2018 AA01 Current accounting period shortened from 28 February 2019 to 30 November 2018
05 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-05
  • GBP 100