FEIS GLEANN ALBAINN

Tianavaig Tianavaig, Fort Augustus, PH32 4BY, Inverness-Shire
StatusACTIVE
Company No.SC325521
Category
Incorporated14 Jun 2007
Age17 years, 3 days
JurisdictionScotland

SUMMARY

FEIS GLEANN ALBAINN is an active with number SC325521. It was incorporated 17 years, 3 days ago, on 14 June 2007. The company address is Tianavaig Tianavaig, Fort Augustus, PH32 4BY, Inverness-shire.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Nov 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: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 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: 18 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 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: 15 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 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: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 15 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-01

Officer name: Mr Patrick Ungless

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Dr Jill Elizabeth Skeoch

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Elizabeth Ann Rowe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 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 no member list

Date: 29 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-05

Officer name: Mr Patrick Ungless

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 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 no member list

Date: 21 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 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 no member list

Date: 30 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 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 no member list

Date: 25 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Ungless

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Culshaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 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 no member list

Date: 27 Jun 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Allan Cooper

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2011

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jan Culshaw

Change date: 2010-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2011

Action Date: 27 Jun 2011

Category: Address

Type: AD01

Old address: Avalon 14 Jenkins Park Fort Augustus Inverness-Shire PH32 4BP Scotland

Change date: 2011-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 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 no member list

Date: 14 Jul 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2010

Action Date: 14 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-14

Old address: 7 South Laggan Spean Bridge Inverness-Shire PH34 4EA United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jan Culshaw

Change date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Ann Rowe

Change date: 2010-06-14

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Macrae

Documents

View document PDF

Termination secretary company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marion Riddle

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Maccallum

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-14

Officer name: William Skeoch

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/06/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed tracey maccallum

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sharon fraser

Documents

View document PDF

Legacy

Date: 01 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary elizabeth rowe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 24 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed elizabeth ann rowe

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jill skeoch

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs marion etive riddle

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jill skeoch

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/06/08

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 06/08/2008 from kenora lovat terrace fort augustus inverness-shire PH32 4DN

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 14 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRLX PRODUCTIONS LTD

57 WINDMILL STREET,GRAVESEND,DA12 1BB

Number:11433766
Status:ACTIVE
Category:Private Limited Company

KANDA ESTATE TWO LTD

06 WEXHAM ROAD,SLOUGH,SL1 1UA

Number:11307779
Status:ACTIVE
Category:Private Limited Company

KORIS MANAGEMENT LIMITED

54 ST PETER'S AVENUE,KETTERING,NN16 0HB

Number:09652259
Status:ACTIVE
Category:Private Limited Company

LIMESTONE PROPERTY INVESTMENTS LIMITED

C/O O'MEARA FITZMAURICE & CO,BRIMSTAGE ROAD,CH63 6JA

Number:10004897
Status:ACTIVE
Category:Private Limited Company

LOCH NESS HOTELS LIMITED

HEAD OFFICE DRUMNADROCHIT HOTEL,INVERNESS,IV63 6TU

Number:SC417852
Status:ACTIVE
Category:Private Limited Company

THE BLUE DOOR LONDON LIMITED

6A DICKENSONS PLACE,,SE25 5HL

Number:05373610
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