CARR-BRIDGE AHEAD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Appointment of Mr Alan Edward Rankin as a director on 2025-05-01

View Document

19/07/2519 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

03/07/233 July 2023 Termination of appointment of Andrew Alexander Edward Kirk as a director on 2023-06-14

View Document

01/06/231 June 2023 Registered office address changed from 2 Rowan Park Carrbridge Inverness-Shire PH23 3BE to 9, Dalbeg Road 9 Dalbeg Road Carrbridge PH23 3BH on 2023-06-01

View Document

01/06/231 June 2023 Registered office address changed from 9, Dalbeg Road 9 Dalbeg Road Carrbridge PH23 3BH Scotland to 9 Dalbeg Road Carrbridge PH23 3BH on 2023-06-01

View Document

31/05/2331 May 2023 Appointment of Mr David John Ross Henderson as a secretary on 2023-05-31

View Document

31/05/2331 May 2023 Termination of appointment of Andrew Alexander Edward Kirk as a secretary on 2023-05-31

View Document

02/04/232 April 2023 Appointment of Mr Duncan John Major as a director on 2023-03-23

View Document

24/01/2324 January 2023 Termination of appointment of Lara Jane Campbell as a director on 2023-01-20

View Document

28/11/2228 November 2022 Termination of appointment of Stewart Grant Mcneish as a director on 2022-11-23

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Appointment of Mr Stewart Grant Mcneish as a director on 2022-02-15

View Document

26/01/2226 January 2022 Appointment of Mr John Robert Rendall as a director on 2022-01-20

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Memorandum and Articles of Association

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

29/10/2129 October 2021 Termination of appointment of Stuart Alistair Macdonald as a director on 2021-10-27

View Document

29/10/2129 October 2021 Termination of appointment of Robert Mcinnes as a director on 2021-10-27

View Document

27/07/2127 July 2021 Termination of appointment of Carol Ann Ritchie as a director on 2021-07-27

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

25/06/2125 June 2021 Memorandum and Articles of Association

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR GAVIN GERRARD

View Document

11/01/2011 January 2020 SECRETARY APPOINTED MR ANDREW ALEXANDER EDWARD KIRK

View Document

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, SECRETARY KATHARINE ADAMSON

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DYER / 23/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LARA JANE CAMPBELL / 23/08/2019

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR KATHARINE ADAMSON

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN RITCHIE / 23/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER EDWARD KIRK / 23/08/2019

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM BATTANROPIE LODGE STATION ROAD CARRBRIDGE INVERNESS-SHIRE PH23 3AL SCOTLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR MARTYN DAVID O'REILLY

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR DOUGLAS GEORGE JEFFERY

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR STUART ALISTAIR MACDONALD

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN RANKIN

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR ROBERT MCINNES

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR CHARLES KEARNEY MILLER

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA MCMULLEN

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, SECRETARY PETER BRUCE

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM LAG AN ATH CARR ROAD CARRBRIDGE INVERNESS-SHIRE PH23 3AE

View Document

02/09/162 September 2016 SECRETARY APPOINTED DR KATHARINE HOPE ADAMSON

View Document

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 12/07/15 NO MEMBER LIST

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MRS JAN ELAINE CARLYLE

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MRS ALICE MAY BUTTRESS

View Document

12/07/1512 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BRUCE

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR GEORGE DYER

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR ALAN EDWARD RANKIN

View Document

12/07/1412 July 2014 12/07/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 DIRECTOR APPOINTED MR RANALD NIGEL STEWART MCWILLIAM

View Document

05/11/135 November 2013 DIRECTOR APPOINTED DR KATHERINE HOPE ADAMSON

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/07/1313 July 2013 12/07/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 12/07/12 NO MEMBER LIST

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR KATHARINE ADAMSON

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOOTLE

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR ANDREW ALEXANDER EDWARD KIRK

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 12/07/11 NO MEMBER LIST

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED FIONA THOMPSON MCMULLEN

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MRS LARA JANE CAMPBELL

View Document

18/08/1018 August 2010 12/07/10 NO MEMBER LIST

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN RITCHIE / 16/08/2010

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MRS CAROL ANN RITCHIE

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEITH WILBRAHAM BOOTLE / 27/05/2010

View Document

17/07/0917 July 2009 ANNUAL RETURN MADE UP TO 12/07/09

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR ALISTER MACKIE

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY DIANE MCINNES

View Document

27/10/0827 October 2008 DIRECTOR AND SECRETARY APPOINTED PETER WILLIAM SCOTT BRUCE

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM COMRAICH 7 DALMORE ROAD CARRBRIDGE INVERNESS SHIRE PH23 3BG

View Document

15/07/0815 July 2008 ANNUAL RETURN MADE UP TO 12/07/08

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 ANNUAL RETURN MADE UP TO 12/07/07

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 ANNUAL RETURN MADE UP TO 12/07/06

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 ANNUAL RETURN MADE UP TO 12/07/05

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 28 QUEENSGATE INVERNESS HIGHLAND

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

21/04/0521 April 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/05/05

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0412 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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