Advanced company searchLink opens in new window

CAIRNGORM HOLIDAY COTTAGES LIMITED

Company number SC636131

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)
12 Apr 2024 AA Micro company accounts made up to 31 July 2023
21 Aug 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
21 Aug 2023 TM01 Termination of appointment of Munadia Aqbal Clarke as a director on 30 June 2023
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
29 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
29 Jul 2022 PSC04 Change of details for Mr James Gerard Clarke as a person with significant control on 13 July 2022
29 Jul 2022 PSC07 Cessation of Munadia Aqbal Clarke as a person with significant control on 13 July 2022
07 Oct 2021 AA Micro company accounts made up to 31 July 2021
06 Sep 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
14 Apr 2021 AA Micro company accounts made up to 31 July 2020
30 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
30 Jul 2020 PSC04 Change of details for Mr James Gerard Clarke as a person with significant control on 16 July 2019
30 Jul 2020 PSC04 Change of details for Mrs Munadia Aqbal Clarke as a person with significant control on 16 July 2019
30 Jul 2020 PSC04 Change of details for Mr James Gerard Clarke as a person with significant control on 16 July 2019
30 Jul 2020 PSC04 Change of details for Mrs Munadia Aqbal Clarke as a person with significant control on 16 July 2019
30 Jul 2020 PSC04 Change of details for Mrs Munadia Aqbal Clarke as a person with significant control on 16 July 2019
30 Jul 2020 PSC04 Change of details for Mr James Gerard Clarke as a person with significant control on 16 July 2019
29 Jul 2020 CH01 Director's details changed for Mrs Munadia Aqbal Clarke on 16 July 2019
29 Jul 2020 AD01 Registered office address changed from 4 West Craibstone Street (Bon-Accord Square) Aberdeen Aberdeenshire AB11 6YL United Kingdom to 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL on 29 July 2020
29 Jul 2020 CH01 Director's details changed for Mr James Gerard Clarke on 16 July 2019
29 Jul 2020 CH01 Director's details changed for Mrs Munadia Aqbal Clarke on 16 July 2019
29 Jul 2020 PSC04 Change of details for Mrs Munadia Aqbal Clarke as a person with significant control on 16 July 2019
29 Jul 2020 PSC04 Change of details for Mr James Gerard Clarke as a person with significant control on 16 July 2019
29 Jul 2020 CH01 Director's details changed for Mrs Munadia Aqbal Clarke on 16 July 2019
29 Jul 2020 CH01 Director's details changed for Mr James Gerard Clarke on 16 July 2019