AULTBEA REGENERATION COMPANY
Status | ACTIVE |
Company No. | SC352697 |
Category | |
Incorporated | 18 Dec 2008 |
Age | 15 years, 5 months, 18 days |
Jurisdiction | Scotland |
SUMMARY
AULTBEA REGENERATION COMPANY is an active with number SC352697. It was incorporated 15 years, 5 months, 18 days ago, on 18 December 2008. The company address is 23 Mellon Charles, Aultbea, IV22 2JN, Ross-shire, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Confirmation statement with no updates
Date: 31 Dec 2022
Action Date: 18 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-18
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-31
New address: 23 Mellon Charles Aultbea Ross-Shire IV22 2JN
Old address: C/O Sjn Consultants the Slipway Braes Poolewe Achnasheen Ross-Shire IV22 2LN
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Appoint person director company with name date
Date: 16 Dec 2015
Action Date: 04 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-04
Officer name: Mr Niall Barry
Documents
Annual return company with made up date no member list
Date: 22 Dec 2014
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Accounts with accounts type total exemption small
Date: 05 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 no member list
Date: 03 Jan 2014
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 22 Oct 2013
Action Date: 22 Oct 2013
Category: Address
Type: AD01
Old address: C/O F.M.D. Russell La Chacra 20 Mellon Charles Aultbea Achnasheen Ross-Shire IV22 2JN Scotland
Change date: 2013-10-22
Documents
Appoint person director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Murdo Macrae
Documents
Appoint person director company with name
Date: 29 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Maclachlan
Documents
Termination director company
Date: 23 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janette Latta
Documents
Termination director company with name
Date: 21 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Scott
Documents
Termination director company with name
Date: 21 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Maclennan
Documents
Termination director company with name
Date: 21 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Russell
Documents
Change account reference date company previous extended
Date: 17 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 03 Jan 2013
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Appoint person director company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Roslyn Mackenzie
Documents
Accounts with accounts type dormant
Date: 06 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Mackenzie
Documents
Change registered office address company with date old address
Date: 30 Apr 2012
Action Date: 30 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-30
Old address: 28 Queensgate Inverness IV1 1YN
Documents
Annual return company with made up date no member list
Date: 04 Jan 2012
Action Date: 18 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-18
Documents
Accounts with accounts type dormant
Date: 01 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 10 Jan 2011
Action Date: 18 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-18
Documents
Accounts with accounts type dormant
Date: 07 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 11 Jan 2010
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Kerry Maclennan
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Francis Murray Dacres Russell
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Margaret Scott
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Grant
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Fiona Mackenzie
Documents
Some Companies
BRICK KNOLL PARK WAREHOUSE LIMITED
1 BURWOOD PLACE,LONDON,W2 2UT
Number: | 07224854 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELM GROUP VICTORIA HOUSE,ALDERSHOT,GU11 1EJ
Number: | 00491386 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 ABBOTSBURY ROAD,MORDEN,SM4 5LQ
Number: | 09079528 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CHURCH LANE,ELLESMERE PORT,CH66 4RE
Number: | 10504202 |
Status: | ACTIVE |
Category: | Private Limited Company |
572 BROOMFIELD ROAD,GLASGOW,G21 3HN
Number: | SC593704 |
Status: | ACTIVE |
Category: | Private Limited Company |
RJC CONSTRUCTION CONSULTANTS LIMITED
LLANOVER HOUSE,PONTYPRIDD,CF37 4LB
Number: | 03704626 |
Status: | ACTIVE |
Category: | Private Limited Company |