CAITHNESS BROCH PROJECT

50 Springpark Terrace, Thurso, KW14 8NN, Caithness
StatusACTIVE
Company No.SC461601
Category
Incorporated15 Oct 2013
Age10 years, 7 months, 19 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 04 Mar 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Statement of companys objects

Date: 14 Feb 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BENCHMARK DOORS LIMITED

THE OLD EXCHANGE,SOUTHEND ON SEA,SS1 2EG

Number:03129510
Status:LIQUIDATION
Category:Private Limited Company

CARSEGRAY (ANGUS) LIMITED

WHITEHALL HOUSE,DUNDEE,DD1 4BJ

Number:SC283937
Status:ACTIVE
Category:Private Limited Company

EXOUSIA MOTOR COMPANY LIMITED

46 KINGSTON STREET,GLASGOW,G5 8BP

Number:SC595589
Status:ACTIVE
Category:Private Limited Company

MOBISYSTEMS LTD

211 WALTON ROAD,WEST MOLESEY,KT8 2HZ

Number:06300036
Status:ACTIVE
Category:Private Limited Company

OCTILLION IDEAS LTD

CRANESWOOD WEST,CRANLEIGH,GU6 8JN

Number:11653487
Status:ACTIVE
Category:Private Limited Company

ORANGE MOON TRAINING LIMITED

12 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AB

Number:09864506
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