THE GHILLIES KITCHEN LIMITED
Status | ACTIVE |
Company No. | SC473740 |
Category | Private Limited Company |
Incorporated | 28 Mar 2014 |
Age | 10 years, 2 months, 8 days |
Jurisdiction | Scotland |
SUMMARY
THE GHILLIES KITCHEN LIMITED is an active private limited company with number SC473740. It was incorporated 10 years, 2 months, 8 days ago, on 28 March 2014. The company address is Barley Bree Cottage Barley Bree Cottage, Inverness, IV2 6DJ.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 Apr 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Address
Type: AD01
New address: C/O Mary Mackay Barley Bree Cottage Torbreck Inverness IV2 6DJ
Change date: 2015-03-25
Old address: Oldtown of Leys Culduthel Inverness IV2 6AE Scotland
Documents
Appoint person secretary company with name date
Date: 19 Mar 2015
Action Date: 19 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Mary Mackay
Appointment date: 2015-03-19
Documents
Appoint person director company with name date
Date: 19 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-13
Officer name: Mr George Mackay
Documents
Termination director company with name termination date
Date: 19 Feb 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Fraser Sutherland
Termination date: 2015-02-16
Documents
Some Companies
C/O RAYNER ESSEX TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG
Number: | 08647804 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL PERFORMER ROYALTIES GROUP LIMITED
24 SOUTHEND ROAD,BECKENHAM,BR3 5AA
Number: | 06563635 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAST HOUSE SPINNINGFIELDS LIMITED
C/O ALLIED LONDON NO. 1 SPINNINGFIELDS,1 HARDMAN SQUARE,M3 3EB
Number: | 08087482 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 KINGS ROW,MAIDSTONE,ME15 6AQ
Number: | 07635999 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWNMILL ROAD,,G31 3AR
Number: | SC180256 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BROOKSIDE LANE,STOCKPORT,SK6 8HL
Number: | 05350949 |
Status: | ACTIVE |
Category: | Private Limited Company |