NETHY BRIDGE 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
11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

14/06/2314 June 2023 Termination of appointment of James Alastair Kendall as a director on 2023-06-10

View Document

20/04/2320 April 2023 Appointment of Mrs Bridget Trussell as a director on 2023-04-10

View Document

20/04/2320 April 2023 Appointment of Mr Steven Burns Christie as a director on 2023-04-10

View Document

20/04/2320 April 2023 Appointment of Mr James Alastair Kendall as a director on 2023-04-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Registered office address changed from The Post Office Nethybridge Inverness-Shire PH25 3DA to 23 Lynstock Crescent Nethy Bridge PH25 3DX on 2023-03-02

View Document

10/02/2310 February 2023 Termination of appointment of Andrew Young as a director on 2023-02-10

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Appointment of Mrs Heidi Jane Stuart as a secretary on 2021-12-29

View Document

30/12/2130 December 2021 Termination of appointment of Malcolm James Robb Mccreath as a secretary on 2021-12-29

View Document

30/12/2130 December 2021 Termination of appointment of Malcolm James Robb Mccreath as a director on 2021-12-29

View Document

30/12/2130 December 2021 Appointment of Mr Ross Cameron as a director on 2021-12-29

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Appointment of Mr Ross James Watson as a director on 2021-12-05

View Document

06/12/216 December 2021 Appointment of Mrs Heidi Jane Stuart as a director on 2021-12-05

View Document

30/11/2130 November 2021 Termination of appointment of John Alexander Mccook as a director on 2021-10-22

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK COX

View Document

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FRASER

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

28/12/1628 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

01/12/151 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/09/1524 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JAMES ROBB MCCREATH / 23/06/2015

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES ROBB MCCREATH / 23/06/2015

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW YOUNG / 10/01/2015

View Document

24/09/1524 September 2015 22/08/15 NO MEMBER LIST

View Document

24/09/1524 September 2015 SAIL ADDRESS CHANGED FROM: C/O MR M MCCREATH ARDAVON BALNAGOWAN BRAE NETHY BRIDGE INVERNESS-SHIRE PH25 3DR SCOTLAND

View Document

22/09/1522 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JAMES ROBB MCCREATH / 23/06/2015

View Document

24/11/1424 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/09/149 September 2014 22/08/14 NO MEMBER LIST

View Document

06/12/136 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 22/08/13 NO MEMBER LIST

View Document

05/12/125 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 22/08/12 NO MEMBER LIST

View Document

30/11/1130 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 22/08/11 NO MEMBER LIST

View Document

05/09/115 September 2011 SAIL ADDRESS CREATED

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN SHAW

View Document

17/12/1017 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD STEWART BLACK / 22/08/2010

View Document

01/11/101 November 2010 22/08/10 NO MEMBER LIST

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FRASER / 22/08/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK COX / 22/08/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SINCLAIR SUTHERLAND / 22/08/2010

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD BLOOMFIELD

View Document

16/09/0916 September 2009 ANNUAL RETURN MADE UP TO 22/08/09

View Document

03/08/093 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/093 August 2009 ALTER ARTICLES 20/07/2009

View Document

03/08/093 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 COMPANY NAME CHANGED NETHYBRIDGE COMMUNITY DEVELOPMENT COMPANY CERTIFICATE ISSUED ON 31/07/09

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED ELIZABETH FRASER

View Document

06/10/086 October 2008 ANNUAL RETURN MADE UP TO 22/08/08

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD RENTON

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED MARK COX

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 ANNUAL RETURN MADE UP TO 22/08/07

View Document

25/04/0725 April 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 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