SKYE & LOCHALSH HORTICULTURE CIC

Company Documents

DateDescription
01/06/121 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/02/1210 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1230 January 2012 APPLICATION FOR STRIKING-OFF

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 31/03/11

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR KATHERINE QUIRK

View Document

07/06/107 June 2010 DIRECTOR APPOINTED INGRID PAULA LYNN KNIGHT

View Document

10/05/1010 May 2010 31/03/10

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOVEY

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM C/O HAWKHILL 10 CARBOST BEAG ISLE OF SKYE HIGHLAND, IV47 8SE

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED SADIE MCLEOD

View Document

12/05/0912 May 2009 SECRETARY RESIGNED GEOFFREY LAKE

View Document

12/05/0912 May 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 DIRECTOR RESIGNED MARCUS RIDSDILL SMITH

View Document

12/05/0912 May 2009 DIRECTOR RESIGNED CAROLINE HASWELL

View Document

12/05/0912 May 2009 DIRECTOR RESIGNED ENID LAKE

View Document

12/05/0912 May 2009 DIRECTOR RESIGNED BLAIR HUNTER

View Document

12/05/0912 May 2009 DIRECTOR RESIGNED CALINA MACDONALD

View Document

12/05/0912 May 2009 DIRECTOR RESIGNED ALASDAIR MARTIN

View Document

29/04/0929 April 2009 Director And Secretary Appointed Sharon Buchanan Logged Form

View Document

29/04/0929 April 2009 Director Appointed Katherine Marie Quirk Logged Form

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED KATHERINE MARIE QUIRK

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY APPOINTED SHARON BUCHANAN

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/06/0714 June 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 CONVERSION TO A CIC

View Document

04/06/074 June 2007 COMPANY NAME CHANGED SKYE & LOCHALSH HORTICULTURE LTD . CERTIFICATE ISSUED ON 04/06/07

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 8 KYLERHEA BREAKISH ISLE OF SKYE HIGHLAND IV42 8NH

View Document

21/06/0521 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 ANNUAL RETURN MADE UP TO 31/03/05;SECRETARY RESIGNED

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: C/O 6 TOTAIG DUNVEGAN ISLE OF SKYE IV55 8ZU

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 ANNUAL RETURN MADE UP TO 31/03/04

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/04/0315 April 2003 ANNUAL RETURN MADE UP TO 31/03/03;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 15/04/03

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information