GLENGARRY AND DISTRICT COMMUNITY ASSOCIATION

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban PA34 4BG Scotland to R a Clement Associates 5 Argyll Square Oban PA34 4AZ on 2023-06-01

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL STEWART

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MRS GAYLE RAND

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER BEGG WALKER / 14/05/2017

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARIGOLD MACLENNAN / 14/05/2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER BEGG WALKER / 14/05/2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEWART / 14/05/2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEA MACNALLY / 14/05/2016

View Document

31/08/1631 August 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM CLAVA HOUSE CRADLEHALL BUSINESS PARK INVERNESS IV2 5GH

View Document

31/08/1631 August 2016 14/05/16 NO MEMBER LIST

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

27/10/1527 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED COLIN FRANCIS SAGE

View Document

14/05/1514 May 2015 14/05/15 NO MEMBER LIST

View Document

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/05/1414 May 2014 14/05/14 NO MEMBER LIST

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 14/05/13 NO MEMBER LIST

View Document

26/09/1226 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 14/05/12 NO MEMBER LIST

View Document

22/11/1122 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 14/05/11 NO MEMBER LIST

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED JAMES MENZIES

View Document

21/10/1021 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 14/05/10 NO MEMBER LIST

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

06/01/106 January 2010 31/03/09 PARTIAL EXEMPTION

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM NEVIS HOUSE BEECHWOOD PARK INVERNESS IV2 3BW

View Document

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

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 ANNUAL RETURN MADE UP TO 14/05/08

View Document

20/12/0720 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 ANNUAL RETURN MADE UP TO 14/05/07

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 ANNUAL RETURN MADE UP TO 14/05/06

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 PARTIC OF MORT/CHARGE *****

View Document

12/05/0512 May 2005 ANNUAL RETURN MADE UP TO 14/05/05

View Document

14/07/0414 July 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0430 June 2004 S366A DISP HOLDING AGM 14/05/04

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 S386 DISP APP AUDS 14/05/04

View Document

14/05/0414 May 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