IONAD SPORS EILEAN NA HEARADH

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

17/05/2417 May 2024 Application to strike the company off the register

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-02-28

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/02/1618 February 2016 16/02/16 NO MEMBER LIST

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HUTCHISON MACDONALD / 30/06/2015

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM MITCHELL / 30/06/2015

View Document

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 16/02/15 NO MEMBER LIST

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/02/1419 February 2014 16/02/14 NO MEMBER LIST

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM TIGH AN URRAIS NHT BUILDING TARBERT ISLE OF HARRIS WESTERN ISLES HS3 3DB SCOTLAND

View Document

05/03/135 March 2013 16/02/13 NO MEMBER LIST

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/02/1220 February 2012 16/02/12 NO MEMBER LIST

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM ROOM 2 OLD HOSTEL TARBERT ISLE OF HARRIS WESTERN ISLES HS3 3BG

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL MULHERN

View Document

18/02/1118 February 2011 16/02/11 NO MEMBER LIST

View Document

17/11/1017 November 2010 16/02/09

View Document

17/11/1017 November 2010 16/02/10

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED NEIL MULHERN

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED RODERICK MACLEOD MACKENZIE

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MRS BARBARA MARY MACKAY

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED GORDON HUTCHISON MACDONALD

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED ADAM JAMES JOHNSON

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM HARRIS LEISURE CENTRE SIR E SCOTT SCHOOL, TARBERT ISLE OF HARRIS WESTERN ISLES HS3 3BG

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED JOHN GRAHAM MITCHELL

View Document

19/12/0819 December 2008 ANNUAL RETURN MADE UP TO 16/02/08

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MITCHELL

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR GORDON MACDONALD

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

29/06/0729 June 2007 FIRST GAZETTE

View Document

27/06/0727 June 2007 ANNUAL RETURN MADE UP TO 16/02/07

View Document

28/03/0628 March 2006 ANNUAL RETURN MADE UP TO 16/02/06

View Document

16/02/0516 February 2005 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