COIGACH COMMUNITY DEVELOPMENT COMPANY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Memorandum and Articles of Association

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

03/12/243 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Appointment of Ms Paula Marie Shepherd as a director on 2024-11-18

View Document

20/11/2420 November 2024 Termination of appointment of Julie Anne Edwards as a director on 2024-11-18

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

22/11/2322 November 2023 Full accounts made up to 2023-03-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

29/11/2229 November 2022 Accounts for a small company made up to 2022-03-31

View Document

28/11/2228 November 2022 Termination of appointment of Ann Pauline Macleod as a director on 2022-11-14

View Document

28/11/2228 November 2022 Appointment of Mr Iain Angus Macleod as a director on 2022-11-14

View Document

28/11/2228 November 2022 Termination of appointment of Seumas Donald William Hitchings as a director on 2022-11-14

View Document

28/11/2228 November 2022 Appointment of Mrs Alison Morag Urquhart as a director on 2022-11-14

View Document

28/11/2228 November 2022 Appointment of Mr Daniel Walton as a director on 2022-11-14

View Document

29/09/2229 September 2022 Termination of appointment of Colin John Masterson as a director on 2022-09-29

View Document

16/11/2116 November 2021 Appointment of Mr Colin John Masterson as a director on 2021-11-15

View Document

16/11/2116 November 2021 Termination of appointment of Jennifer Jane Nutkins as a director on 2021-11-15

View Document

16/11/2116 November 2021 Termination of appointment of Iain Fraser Muir as a director on 2021-11-15

View Document

12/11/2112 November 2021 Accounts for a small company made up to 2021-03-31

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP SHAUGHNESSY

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MRS ANNE SHEILA GREEN

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR BENJAMIN DAVID WALTON

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR SEUMAS DONALD WILLIAM HITCHINGS

View Document

10/01/1910 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON MACLEOD

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUSBAND

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR RICHARD VYVYAN MICHAEL WILLIAMS

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR RICHARD VYVYAN MICHAEL WILLIAMS

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MISS ALISON MARGARET MACLEOD

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR RICHARD VYVYAN MICHAEL WILLIAMS

View Document

28/11/1728 November 2017 ADOPT ARTICLES 20/11/2017

View Document

28/11/1728 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/03/168 March 2016 03/03/16 NO MEMBER LIST

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON SINCLAIR

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY LINDA MACLEOD

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY LINDA MACLEOD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 03/03/15 NO MEMBER LIST

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MS ALISON MORAG SINCLAIR

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WALTON

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR THERESA ROSS

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR MAUREEN FRASER

View Document

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

View Accounts

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA MARIE ROSS / 26/03/2014

View Document

26/03/1426 March 2014 03/03/14 NO MEMBER LIST

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR PHILLIP SHAUGHNESSY

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR STEPHEN HUGH HUSBAND

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA MACLEOD

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLLIAMS

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

11/03/1311 March 2013 03/03/13 NO MEMBER LIST

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR IAIN JOHN GOSMAN SCOTT

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MRS MAUREEN FRASER

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIP SHAUGHNESSY

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MACLEOD

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUSBAND

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MRS THERESA MARIE ROSS

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLOONEY

View Document

14/07/1214 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VYVYAN MICHAEL WILIAMS / 14/07/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/03/1224 March 2012 03/03/12 NO MEMBER LIST

View Document

14/02/1214 February 2012 SECRETARY APPOINTED MS LINDA VIVIAN MACLEOD

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MRS ANN PAULINE MACLEOD

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDA VIVIAN MACLEOD / 08/08/2011

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE MACLEOD

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR NICHOLAS JOHN CLOONEY

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM COIGACH COMMUNITY HALL ACHILTIBUIE ULLAPOOL HIGHLAND IV26 2YP SCOTLAND

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MISS LINDA VIVIAN MACLEOD

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR JULIA CAMPBELL

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 1 ACHILTIBUIE ULLAPOOL ROSS-SHIRE IV26 2YG SCOTLAND

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 222 ALTANDHU ACHILTIBUIE ULLAPOOL HIGHLAND IV26 2YR SCOTLAND

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR BENJAMIN DAVID WALTON

View Document

17/03/1117 March 2011 03/03/11 NO MEMBER LIST

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY LINDA MACLEOD

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA MACLEOD

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MS JULIA DOROTHY CAMPBELL

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MS LINDA VIVIAN MACLEOD

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR STEPHEN HUGH HUSBAND

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR RICHARD VYVYAN MICHAEL WILIAMS

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR IAN ALEXANDER MACLEOD

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MRS ANNE MARY MACLEOD

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM NEW HOUSE ACHDUART ACHILTIBUIE ULLAPOOL HIGHLAND IV26 2YL

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON HITCHINGS

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY ALISON HITCHINGS

View Document

30/06/1030 June 2010 SECRETARY APPOINTED MS LINDA VIVIAN MACLEOD

View Document

03/03/103 March 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