KILMUIR AND LOGIE EASTER ACTION AND DEVELOPMENT GROUP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/04/243 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/03/2229 March 2022 Appointment of Rev Alistair John Drummond as a director on 2022-03-22

View Document

29/03/2229 March 2022 Termination of appointment of Ruth Rowe as a director on 2022-03-22

View Document

29/03/2229 March 2022 Appointment of Mr Peter Marshall as a director on 2022-03-22

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

19/02/2119 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/05/2026 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA SUTHERLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

01/04/191 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 ARTICLES OF ASSOCIATION

View Document

15/03/1915 March 2019 ALTER ARTICLES 19/02/2019

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

03/04/183 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

06/05/176 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR FRASER STEWART

View Document

06/04/176 April 2017 SECRETARY APPOINTED SQUIRREL KENNEDY

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW WILSON

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED SQUIRREL KENNEDY

View Document

14/04/1614 April 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

12/11/1512 November 2015 17/10/15 NO MEMBER LIST

View Document

04/08/154 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

09/07/159 July 2015 SECRETARY APPOINTED ANDREW WILSON

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY BRENDA COLLINS

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDA COLLINS

View Document

07/07/157 July 2015 DIRECTOR APPOINTED EMMA LYN SUTHERLAND

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM MERKAT HOUSE MUNRO CRESCENT MILTON INVERGORDON ROSS SHIRE IV18 0PX

View Document

22/10/1422 October 2014 17/10/14 NO MEMBER LIST

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM MERCAT CENTRE MUNRO CRESCENT MILTON INVERGORDON ROSS-SHIRE IV18 0PX SCOTLAND

View Document

16/04/1416 April 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 17/10/13 NO MEMBER LIST

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MARSHALL

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY PETER MARSHALL

View Document

08/05/138 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 DIRECTOR APPOINTED REV FRASER METHVEN COMPTON STEWART

View Document

08/05/138 May 2013 SECRETARY APPOINTED BRENDA FLORENCE COLLINS

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE INKSON

View Document

06/11/126 November 2012 17/10/12 NO MEMBER LIST

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR DIANA PURVIS

View Document

23/07/1223 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE-ROSE HAZELL

View Document

02/11/112 November 2011 17/10/11 NO MEMBER LIST

View Document

25/08/1125 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

15/06/1115 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 DIRECTOR APPOINTED BRENDA FLORENCE COLLINS

View Document

01/02/111 February 2011 DIRECTOR APPOINTED ANDREW MICHAEL NEWDICK

View Document

01/02/111 February 2011 DIRECTOR APPOINTED CATHERINE MAY INKSON

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM MERKAT HOUSE MUNRO CRESCENT MILTON INVERGORDON ROSS SHIRE IV18 0PX SCOTLAND

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 12 MUNRO CRESCENT MILTON INVERGORDON ROSS SHIRE IV18 0PX

View Document

27/10/1027 October 2010 17/10/10 NO MEMBER LIST

View Document

22/07/1022 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/03/1015 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED RUTH ROWE

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS MACKINNON

View Document

16/11/0916 November 2009 17/10/09 NO MEMBER LIST

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE-ROSE HAZELL / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANA PURVIS / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARSHALL / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILSON / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH MACLEOD / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REV THOMAS JOSEPH REEVES MACKINNON / 01/10/2009

View Document

09/02/099 February 2009 DIRECTOR APPOINTED ANDREW WILSON

View Document

03/02/093 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 ANNUAL RETURN MADE UP TO 17/10/08

View Document

09/02/089 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 ANNUAL RETURN MADE UP TO 17/10/07

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 ANNUAL RETURN MADE UP TO 17/10/06

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

19/10/0519 October 2005 ANNUAL RETURN MADE UP TO 17/10/05

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 ANNUAL RETURN MADE UP TO 17/10/04

View Document

25/10/0425 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 ANNUAL RETURN MADE UP TO 17/10/03

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/11/0214 November 2002 ANNUAL RETURN MADE UP TO 17/10/02

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

06/04/026 April 2002 NEW SECRETARY APPOINTED

View Document

06/04/026 April 2002 NEW DIRECTOR APPOINTED

View Document

06/04/026 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 ANNUAL RETURN MADE UP TO 17/10/01

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 ANNUAL RETURN MADE UP TO 17/10/00

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

11/11/9911 November 1999 ANNUAL RETURN MADE UP TO 17/10/99

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 ANNUAL RETURN MADE UP TO 17/10/98

View Document

24/11/9824 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 NEW SECRETARY APPOINTED

View Document

26/06/9826 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED

View Document

04/11/974 November 1997 ANNUAL RETURN MADE UP TO 17/10/97

View Document

08/06/978 June 1997 REGISTERED OFFICE CHANGED ON 08/06/97 FROM: PO BOX 4, 28 QUEENSGATE MACLEOD AND MACCALLUM SOLICITORS INVERNESS IV1 1YN

View Document

26/03/9726 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 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