HIE LOCHABER
Status | ACTIVE |
Company No. | SC126445 |
Category | |
Incorporated | 26 Jul 1990 |
Age | 33 years, 10 months, 6 days |
Jurisdiction | Scotland |
SUMMARY
HIE LOCHABER is an active with number SC126445. It was incorporated 33 years, 10 months, 6 days ago, on 26 July 1990. The company address is An Lochran An Lochran, Inverness, IV2 5NA, Highland.
Company Fillings
Accounts with accounts type dormant
Date: 14 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Accounts with accounts type dormant
Date: 25 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Accounts with accounts type dormant
Date: 29 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type dormant
Date: 30 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Accounts with accounts type dormant
Date: 24 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Accounts with accounts type dormant
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Notification of a person with significant control statement
Date: 19 Dec 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-19
Psc name: Highlands and Islands Enterprise
Documents
Withdrawal of a person with significant control statement
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-12-18
Documents
Notification of a person with significant control
Date: 12 Dec 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Highlands and Islands Enterprise
Documents
Accounts with accounts type dormant
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Appoint person director company with name date
Date: 11 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-01
Officer name: Mr Nicholas Bryan Kenton
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type dormant
Date: 10 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Forbes Cameron Duthie
Termination date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Change person director company with change date
Date: 03 Aug 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Forbes Cameron Duthie
Change date: 2016-05-12
Documents
Change person secretary company with change date
Date: 03 Aug 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-05-12
Officer name: Alison Patricia Lyner
Documents
Change person director company with change date
Date: 03 Aug 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-12
Officer name: Carroll Carson Buxton
Documents
Accounts with accounts type dormant
Date: 01 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 09 May 2016
Action Date: 09 May 2016
Category: Address
Type: AD01
Change date: 2016-05-09
Old address: Fraser House Friars Lane Inverness Highland IV1 1RN
New address: An Lochran 10 Inverness Campus Inverness Highland IV2 5NA
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-24
Officer name: Donald Macdonald Macaulay
Documents
Appoint person director company with name date
Date: 12 Apr 2016
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carroll Carson Buxton
Appointment date: 2016-03-24
Documents
Accounts with accounts type dormant
Date: 29 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date
Date: 27 Aug 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type dormant
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date
Date: 01 Sep 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Change person director company with change date
Date: 01 Sep 2014
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-04
Officer name: Donald Macdonald Macaulay
Documents
Change person director company with change date
Date: 01 Sep 2014
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-04
Officer name: Mr Forbes Cameron Duthie
Documents
Change person secretary company with change date
Date: 01 Sep 2014
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-04
Officer name: Alison Patricia Lyner
Documents
Move registers to sail company with new address
Date: 20 Aug 2014
Category: Address
Type: AD03
New address: 4B Druimchat View Dingwall Ross-Shire IV15 9XL
Documents
Change sail address company with old address new address
Date: 20 Aug 2014
Category: Address
Type: AD02
Old address: Earl Thorfinn House 6 Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL
New address: 4B Druimchat View Dingwall Ross-Shire IV15 9XL
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2014
Action Date: 04 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-04
New address: Fraser House Friars Lane Inverness Highland IV1 1RN
Old address: , Cowan House, Inverness Retail & Business Park, Inverness, Highland, IV2 7GF
Documents
Accounts with accounts type dormant
Date: 14 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date
Date: 22 Aug 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Accounts with accounts type dormant
Date: 22 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date
Date: 14 Aug 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Appoint person secretary company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alison Patricia Lyner
Documents
Termination secretary company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Allan Macleod
Documents
Accounts with accounts type full
Date: 07 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date
Date: 30 Aug 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Move registers to sail company
Date: 30 Aug 2011
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 08 Dec 2010
Action Date: 03 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Allan Macleod
Change date: 2010-12-03
Documents
Change person director company with change date
Date: 08 Dec 2010
Action Date: 03 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Forbes Cameron Duthie
Change date: 2010-12-03
Documents
Appoint person director company with name
Date: 02 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Donald Macdonald Macaulay
Documents
Termination director company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Paterson
Documents
Accounts with accounts type full
Date: 01 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date
Date: 20 Aug 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Appoint person director company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Lawrie Paterson
Documents
Termination director company with name
Date: 09 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Yule
Documents
Accounts with accounts type full
Date: 11 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/07/09
Documents
Accounts with accounts type full
Date: 16 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/07/08
Documents
Resolution
Date: 09 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed forbes cameron duthie
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed douglas james yule
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john jennett
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director steve bracken
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ingrid henderson
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ian buick
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director edward daynes
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john shiells
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul brennan
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director iain brown
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter short
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary charlotte wright
Documents
Accounts with accounts type full
Date: 08 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/07/07
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Certificate change of name company
Date: 21 Dec 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lochaber enterprise\certificate issued on 21/12/06
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 21 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Aug 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/07/06
Documents
Accounts with accounts type full
Date: 09 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/07/05
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11128293 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
39 HIGH STREET,HERTS.,SG12 9BA
Number: | 02585664 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLMAN HOUSE,BIRMINGHAM,B3 1RS
Number: | 07815039 |
Status: | ACTIVE |
Category: | Private Limited Company |
104B DURHAM STREET,ROCHDALE,OL11 1LS
Number: | 06748682 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY & LEGAL SOLUTIONS LTD
HURLINGHAM CHAMBERS,CLACTON ON SEA,CO15 1SD
Number: | 07887814 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NIFFANY GARDENS,SKIPTON,BD23 1SZ
Number: | 04471372 |
Status: | ACTIVE |
Category: | Private Limited Company |