CLAN DONNACHAIDH SOCIETY
Status | ACTIVE |
Company No. | SC267317 |
Category | |
Incorporated | 03 May 2004 |
Age | 20 years, 2 days |
Jurisdiction | Scotland |
SUMMARY
CLAN DONNACHAIDH SOCIETY is an active with number SC267317. It was incorporated 20 years, 2 days ago, on 03 May 2004. The company address is 51 Atholl Road 51 Atholl Road, Perthshire, PH16 5BU.
Company Fillings
Appoint person director company with name date
Date: 14 Feb 2024
Action Date: 21 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Angus Stewart
Appointment date: 2024-01-21
Documents
Termination director company with name termination date
Date: 13 Feb 2024
Action Date: 21 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mark Robertson
Termination date: 2024-01-21
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 25 Aug 2023
Action Date: 21 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-21
Officer name: James Reid
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Termination director company with name termination date
Date: 10 Mar 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-27
Officer name: Iain Donald Reid
Documents
Appoint person director company with name date
Date: 12 Oct 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-09
Officer name: Ms Susan (Suzi) Mcnutt
Documents
Appoint person director company with name date
Date: 30 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-09
Officer name: Mr Emilio Ferrero Guevara
Documents
Termination director company with name termination date
Date: 30 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-09
Officer name: Stuart George Robertson
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 15 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Gordon Reid
Termination date: 2022-07-14
Documents
Termination director company with name termination date
Date: 12 Jul 2022
Action Date: 29 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-29
Officer name: Edward Angus Stewart
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Appoint person director company with name date
Date: 16 May 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-15
Officer name: Mr James Robertson
Documents
Appoint person director company with name date
Date: 11 May 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-15
Officer name: Mr David Mark Robertson
Documents
Change person director company with change date
Date: 10 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart George Robertson
Change date: 2022-05-10
Documents
Termination director company with name termination date
Date: 10 May 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-15
Officer name: Gillespie Philip Alexander Garden Robertson
Documents
Appoint person director company with name date
Date: 01 Oct 2021
Action Date: 20 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-20
Officer name: Mrs Emma Ann Reid
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Change corporate secretary company with change date
Date: 24 Feb 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: J & H Mitchell Ws
Change date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 08 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 31 Aug 2020
Action Date: 19 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Stephanie Robertson
Appointment date: 2020-07-19
Documents
Appoint person director company with name date
Date: 31 Aug 2020
Action Date: 19 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-19
Officer name: Mrs Kathy Palmer Duncan
Documents
Termination director company with name termination date
Date: 31 Aug 2020
Action Date: 21 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Duncan
Termination date: 2020-08-21
Documents
Termination director company with name termination date
Date: 31 Aug 2020
Action Date: 21 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Mcnutt
Termination date: 2020-08-21
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Appoint person director company with name date
Date: 15 May 2020
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-13
Officer name: Mr Edward Angus Stewart
Documents
Appoint person director company with name date
Date: 15 May 2020
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alasdair Robertson of Drumachuine
Appointment date: 2019-09-13
Documents
Appoint person director company with name date
Date: 15 May 2020
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-13
Officer name: Mr Iain Donald Reid
Documents
Termination director company with name termination date
Date: 15 May 2020
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-13
Officer name: Stephanie Robertson
Documents
Termination director company with name termination date
Date: 15 May 2020
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Macleod Robertson
Termination date: 2019-09-13
Documents
Termination director company with name termination date
Date: 15 May 2020
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-13
Officer name: Christal Duncan Lange
Documents
Termination director company with name termination date
Date: 15 May 2020
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-13
Officer name: Andrew Duncan Garrow Robertson Huie
Documents
Termination director company with name termination date
Date: 15 May 2020
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald James Hobson
Termination date: 2019-09-13
Documents
Termination director company with name termination date
Date: 15 May 2020
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Douglas Duncan
Termination date: 2019-09-13
Documents
Change person director company with change date
Date: 15 May 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Edward Duncan
Change date: 2020-05-15
Documents
Termination director company with name termination date
Date: 15 May 2020
Action Date: 18 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-18
Officer name: Anne-Lise Marguerite Robertson
Documents
Termination director company with name termination date
Date: 15 May 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-20
Officer name: Catriona Mackay Macaulay
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Appoint person director company with name date
Date: 25 Sep 2018
Action Date: 18 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donald Gordon Reid
Appointment date: 2018-08-18
Documents
Termination director company with name termination date
Date: 17 Sep 2018
Action Date: 18 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judy Kay Harkin
Termination date: 2018-08-18
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Appoint person director company with name date
Date: 01 Jun 2018
Action Date: 24 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Edward Duncan
Appointment date: 2018-03-24
Documents
Appoint person director company with name date
Date: 01 Jun 2018
Action Date: 24 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-24
Officer name: Mrs Judy Kay Harkin
Documents
Appoint person director company with name date
Date: 17 May 2018
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronald James Hobson
Appointment date: 2017-08-10
Documents
Change person director company with change date
Date: 15 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephanie Robertson
Change date: 2018-05-11
Documents
Change person director company with change date
Date: 15 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-11
Officer name: Gilbert Robertson of Struan
Documents
Change person director company with change date
Date: 15 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-11
Officer name: Mr Colin Macleod Robertson
Documents
Change person director company with change date
Date: 15 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-11
Officer name: Ms Catriona Mackay Macaulay
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Appoint person director company with name date
Date: 10 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Catriona Mackay Macaulay
Appointment date: 2017-05-03
Documents
Change person director company with change date
Date: 10 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-03
Officer name: Christal Lange
Documents
Change person director company with change date
Date: 10 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-03
Officer name: Stephanie Robertson
Documents
Change person director company with change date
Date: 10 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-03
Officer name: Andrew Duncan Garrow Robertson Huie
Documents
Termination director company with name termination date
Date: 10 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Alexandria Dukes
Termination date: 2017-05-03
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 19 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Change person director company with change date
Date: 19 May 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-18
Officer name: Gilbert Robertson of Struan
Documents
Appoint person director company with name date
Date: 16 Jul 2015
Action Date: 27 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Macleod Robertson
Appointment date: 2015-06-27
Documents
Appoint person director company with name date
Date: 16 Jul 2015
Action Date: 27 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart George Robertson
Appointment date: 2015-06-27
Documents
Termination director company with name termination date
Date: 14 Jul 2015
Action Date: 27 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-27
Officer name: Graeme Donald Robertson
Documents
Termination director company with name termination date
Date: 14 Jul 2015
Action Date: 27 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-27
Officer name: Annie Menzies Lochead Robertson-Laird
Documents
Termination director company with name termination date
Date: 14 Jul 2015
Action Date: 27 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Crew
Termination date: 2015-06-27
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 21 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Change person director company with change date
Date: 21 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-01
Officer name: Mrs Fiona Alexandria Dukes
Documents
Change person director company with change date
Date: 21 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Douglas Duncan
Change date: 2015-05-01
Documents
Termination director company with name termination date
Date: 01 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Robertson
Termination date: 2015-03-31
Documents
Change person director company with change date
Date: 06 Nov 2014
Action Date: 05 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-05
Officer name: Christal Lange
Documents
Appoint person director company with name date
Date: 06 Nov 2014
Action Date: 26 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-26
Officer name: Mr Brian Robertson
Documents
Appoint person director company with name date
Date: 06 Nov 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona Alexandria Dukes
Appointment date: 2014-01-01
Documents
Resolution
Date: 17 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 17 Oct 2014
Action Date: 17 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Duncan
Termination date: 2014-10-17
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Duncan
Documents
Termination director company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Duncan
Documents
Annual return company with made up date no member list
Date: 19 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Termination director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Hobson
Documents
Resolution
Date: 24 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 10 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Change person director company with change date
Date: 09 May 2013
Action Date: 23 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-23
Officer name: Mr Graeme Donald Robertson
Documents
Change person director company with change date
Date: 09 May 2013
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anne Crew
Change date: 2012-09-01
Documents
Appoint person director company with name
Date: 08 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gillespie Philip Alexander Garden Robertson
Documents
Termination director company with name
Date: 08 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Virginia Wilkie
Documents
Termination director company with name
Date: 08 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Robertson
Documents
Termination director company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Donaghy
Documents
Termination director company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Robertson
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 13 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne-Lise Marguerite Robertson
Documents
Termination director company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Duncan
Documents
Appoint person director company with name
Date: 03 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susan Mcnutt
Documents
Some Companies
DAISH'S SOMERSET HOTEL LIMITED
THE DEVONSHIRE HOTEL,TORQUAY,TQ1 2DY
Number: | 08595214 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 RENFREW ROAD,,PA3 4EA
Number: | SC112824 |
Status: | ACTIVE |
Category: | Private Limited Company |
357 GREENFORD ROAD,GREENFORD,UB6 8RF
Number: | 04384640 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O NOKES & CO SQUIRES HOUSE,BILLERICAY,CM12 9AS
Number: | 07086918 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SL020668 |
Status: | ACTIVE |
Category: | Limited Partnership |
CAPUTHALL ROAD,LIVINGSTON,EH54 8AS
Number: | SC132632 |
Status: | ACTIVE |
Category: | Private Limited Company |