GAIRLOCH COMMUNITY CAR SCHEME

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/05/254 May 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Notification of Sylvia Mackay as a person with significant control on 2022-10-11

View Document

17/10/2217 October 2022 Appointment of Mrs Sylvia Mackay as a director on 2022-10-11

View Document

31/03/2231 March 2022 Registered office address changed from The Slipway Inverasdale Poolewe Wester Ross IV22 2LN United Kingdom to Unit 4 Cliffton Poolewe Ross-Shire IV22 2JU on 2022-03-31

View Document

10/02/2210 February 2022 Cessation of Catherine Mackenzie as a person with significant control on 2022-02-08

View Document

10/02/2210 February 2022 Termination of appointment of Catherine Mackenzie as a director on 2022-02-08

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

26/10/1926 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER KENNETH MACKENZIE

View Document

26/10/1926 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHONA ROLLO

View Document

26/10/1926 October 2019 DIRECTOR APPOINTED MRS RHONA ROLLO

View Document

26/10/1926 October 2019 CESSATION OF HELENA MARY TALLACH AS A PSC

View Document

26/10/1926 October 2019 APPOINTMENT TERMINATED, DIRECTOR HELENA TALLACH

View Document

26/10/1926 October 2019 DIRECTOR APPOINTED MR ALEXANDER KENNETH MACKENZIE

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM COMMUNITY HALL ACHTERCAIRN GAIRLOCH IV21 2BT SCOTLAND

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM PNL ACCOUNTING STRATH BAY HOUSE GAIRLOCH ROSS-SHIRE IV21 2BP

View Document

04/01/184 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

15/04/1615 April 2016 13/04/16 NO MEMBER LIST

View Document

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

View Accounts

01/12/151 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

17/04/1517 April 2015 13/04/15 NO MEMBER LIST

View Document

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

View Accounts

10/11/1410 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MRS LYNDSEY MARGARET MACKENZIE

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM PETER SAGGERS & COMPANY LTD STRATH BAY HOUSE GAIRLOCH ROSS-SHIRE IV21 2BS SCOTLAND

View Document

02/05/142 May 2014 13/04/14 NO MEMBER LIST

View Document

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

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 13/04/13 NO MEMBER LIST

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARY MCLEAN

View Document

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

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MRS ANNETTE MACKENZIE

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR HECTOR MACINTYRE

View Document

26/04/1226 April 2012 13/04/12 NO MEMBER LIST

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY MESSRS MACLEOD & MACCALLUM

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MACKENZIE

View Document

06/05/116 May 2011 13/04/11 NO MEMBER LIST

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR KERRY MACLENNAN

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM MACLEOD & MACCALLUM 28 QUEENSGATE INVERNESS HIGHLAND IV1 1YN

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES MACDONALD / 13/04/2010

View Document

08/06/108 June 2010 13/04/10 NO MEMBER LIST

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALEXANDER MACKAY / 13/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN MACKENZIE / 13/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MACKENZIE / 13/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY MCLEAN / 13/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENA MARY TALLACH / 13/04/2010

View Document

08/06/108 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MESSRS MACLEOD & MACCALLUM / 13/04/2010

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 ANNUAL RETURN MADE UP TO 13/04/09

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 ANNUAL RETURN MADE UP TO 13/04/08

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0716 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/079 May 2007 ANNUAL RETURN MADE UP TO 13/04/07

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 ANNUAL RETURN MADE UP TO 13/04/06

View Document

20/02/0620 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0620 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

19/05/0519 May 2005 ANNUAL RETURN MADE UP TO 13/04/05

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 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