CAITHNESS BROCH PROJECT
Status | ACTIVE |
Company No. | SC461601 |
Category | |
Incorporated | 15 Oct 2013 |
Age | 10 years, 7 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
CAITHNESS BROCH PROJECT is an active with number SC461601. It was incorporated 10 years, 7 months, 19 days ago, on 15 October 2013. The company address is 50 Springpark Terrace, Thurso, KW14 8NN, Caithness.
Company Fillings
Appoint person director company with name date
Date: 18 Dec 2023
Action Date: 27 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-27
Officer name: Miss Kirsty Marie Lilley
Documents
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Termination director company with name termination date
Date: 23 Apr 2022
Action Date: 10 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-10
Officer name: Joanne Louise Howdle-Orange
Documents
Confirmation statement with no updates
Date: 21 Nov 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Appoint person director company with name date
Date: 06 Oct 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter George Macrae
Appointment date: 2020-09-16
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Resolution
Date: 04 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 04 Mar 2020
Category: Change-of-constitution
Type: CC04
Documents
Statement of companys objects
Date: 14 Feb 2020
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name date
Date: 16 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Aitken
Appointment date: 2019-12-06
Documents
Appoint person director company with name date
Date: 16 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-06
Officer name: Miss Dawn Catherine Mackay
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 11 Mar 2019
Action Date: 10 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanne Louise Howdle
Change date: 2019-03-10
Documents
Change person director company with change date
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Graham Mcelroy
Change date: 2019-01-22
Documents
Change person director company with change date
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Iain Kenneth Maclean
Change date: 2019-01-22
Documents
Change person director company with change date
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanne Louise Howdle
Change date: 2019-01-22
Documents
Termination director company with name termination date
Date: 11 Jan 2019
Action Date: 18 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-18
Officer name: Lisa Poulsen
Documents
Termination director company with name termination date
Date: 11 Jan 2019
Action Date: 18 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Cowe
Termination date: 2018-11-18
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 04 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-02
Officer name: Christopher Alan Sinclair
Documents
Change person director company with change date
Date: 22 Jan 2018
Action Date: 24 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Iain Kenneth Maclean
Change date: 2017-05-24
Documents
Change person director company with change date
Date: 22 Jan 2018
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-11
Officer name: Mr Kenneth Graham Mcelroy
Documents
Termination secretary company with name termination date
Date: 22 Jan 2018
Action Date: 21 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Iain Kenneth Maclean
Termination date: 2018-01-21
Documents
Appoint person director company with name date
Date: 27 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Herrick
Appointment date: 2017-12-18
Documents
Appoint person director company with name date
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-19
Officer name: Miss Sarah Cowe
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Termination director company with name termination date
Date: 26 Oct 2017
Action Date: 09 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jill Smith
Termination date: 2017-08-09
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Appoint person director company with name date
Date: 19 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-01
Officer name: Miss Lisa Poulsen
Documents
Termination director company with name termination date
Date: 19 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl Rosie
Termination date: 2017-03-01
Documents
Appoint person director company with name date
Date: 28 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-25
Officer name: Mrs Jill Smith
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Change person director company with change date
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Alan Sinclair
Change date: 2016-03-09
Documents
Appoint person director company with name date
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Howdle
Appointment date: 2016-02-18
Documents
Appoint person director company with name date
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl Rosie
Appointment date: 2016-02-18
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 11 Nov 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Appoint person director company with name date
Date: 11 Nov 2015
Action Date: 25 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-25
Officer name: Mr Kenneth Graham Mcelroy
Documents
Termination director company with name termination date
Date: 27 Sep 2015
Action Date: 04 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Hugh Angus Gunn
Termination date: 2015-09-04
Documents
Accounts with accounts type dormant
Date: 28 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 04 Mar 2015
Action Date: 04 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-04
Officer name: Mr Christopher Alan Sinclair
Documents
Appoint person director company with name date
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-18
Officer name: Director George Hugh Angus Gunn
Documents
Termination director company with name termination date
Date: 07 Feb 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-15
Officer name: Kenneth Mcelroy
Documents
Termination director company with name termination date
Date: 07 Feb 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Swanson
Termination date: 2015-01-15
Documents
Annual return company with made up date no member list
Date: 28 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Incorporation company
Date: 15 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
THE OLD EXCHANGE,SOUTHEND ON SEA,SS1 2EG
Number: | 03129510 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
WHITEHALL HOUSE,DUNDEE,DD1 4BJ
Number: | SC283937 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 KINGSTON STREET,GLASGOW,G5 8BP
Number: | SC595589 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 WALTON ROAD,WEST MOLESEY,KT8 2HZ
Number: | 06300036 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRANESWOOD WEST,CRANLEIGH,GU6 8JN
Number: | 11653487 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AB
Number: | 09864506 |
Status: | ACTIVE |
Category: | Private Limited Company |