HIE LOCHABER

An Lochran An Lochran, Inverness, IV2 5NA, Highland
StatusACTIVE
Company No.SC126445
Category
Incorporated26 Jul 1990
Age33 years, 10 months, 6 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alison Patricia Lyner

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allan Macleod

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 30 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Aug 2011

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donald Macdonald Macaulay

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Paterson

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Lawrie Paterson

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Yule

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/07/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/07/08

Documents

View document PDF

Resolution

Date: 09 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed forbes cameron duthie

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed douglas james yule

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john jennett

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director steve bracken

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ingrid henderson

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian buick

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director edward daynes

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john shiells

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul brennan

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director iain brown

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter short

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary charlotte wright

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/07/07

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/07/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/07/05

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

'SIMPLI - EVERYTHING' LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11128293
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BAILEYGOMM LIMITED

39 HIGH STREET,HERTS.,SG12 9BA

Number:02585664
Status:ACTIVE
Category:Private Limited Company

K STAND LTD.

COLMAN HOUSE,BIRMINGHAM,B3 1RS

Number:07815039
Status:ACTIVE
Category:Private Limited Company

ODYSSEY (G.B) LIMITED

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

SEVENTHWAVEIMAGERY LIMITED

15 NIFFANY GARDENS,SKIPTON,BD23 1SZ

Number:04471372
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source