AMHUINNSUIDHE CASTLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Director's details changed for Miss Rachael Anne Scarr-Hall on 2024-12-06

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-25 with updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Second filing of Confirmation Statement dated 2022-10-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/12/2116 December 2021 Cessation of Alex Jeeves as a person with significant control on 2021-11-30

View Document

16/12/2116 December 2021 Cessation of Rachael Anne Scarr-Hall as a person with significant control on 2021-11-30

View Document

16/12/2116 December 2021 Notification of Reasort Estates Limited as a person with significant control on 2021-11-30

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

11/10/2111 October 2021 Appointment of Mr Thomas Kenneth Murray as a director on 2021-08-27

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM AMHUINNSUIDHE CASTLE ISLE OF HARRIS OUTER HEBRIDES HS3 3AS

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MS RACHEL ANNE SCARR-HALL / 20/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL ANNE SCARR-HALL / 20/03/2019

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/05/154 May 2015 SECRETARY APPOINTED MR INNES MORRISON

View Document

05/01/155 January 2015 Annual return made up to 25 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/11/1314 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, SECRETARY JUDITH DOLTON

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR JUDITH DOLTON

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/10/1231 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/11/112 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/114 February 2011 26/01/11 STATEMENT OF CAPITAL GBP 4139327

View Document

24/01/1124 January 2011 SECT. 190 BUSINESS TRANSFER AGREEMENT 31/12/2010

View Document

24/01/1124 January 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM AMHUINNSUIDHE CASTLE ISLE OF HARRIS WESTERN ISLES HS3 2AS UNITED KINGDOM

View Document

25/10/1025 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company