SLOCKAVULLIN COMMUNITY GROUP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Micro company accounts made up to 2024-10-31

View Document

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

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of William Alexander Halliday as a director on 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

11/02/2311 February 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-10-31

View Document

28/11/2128 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

04/10/214 October 2021 Appointment of Susan Maclean as a director on 2021-09-30

View Document

04/10/214 October 2021 Appointment of Fraser Dalziel as a director on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Mr William Alexander Halliday as a director on 2021-09-30

View Document

19/05/2119 May 2021 APPOINTMENT TERMINATED, SECRETARY EUAN MCMURDO

View Document

19/05/2119 May 2021 SECRETARY APPOINTED MRS SALLY WILKIN

View Document

18/05/2118 May 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN POVEY

View Document

18/12/2018 December 2020 RES02

View Document

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/12/2017 December 2020 COMPANY RESTORED ON 17/12/2020

View Document

17/12/2017 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY WILKIN

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

17/12/2017 December 2020 28/10/15

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 6 MILLHOUSE FLAT SLOCKAVULLIN KILMARTIN LOCHGILPHEAD ARGYLL PA31 8QG SCOTLAND

View Document

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

24/05/1624 May 2016 STRUCK OFF AND DISSOLVED

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/12/1419 December 2014 RES02

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/12/1418 December 2014 28/10/13

View Document

18/12/1418 December 2014 28/10/14

View Document

18/12/1418 December 2014 COMPANY RESTORED ON 18/12/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/06/1413 June 2014 STRUCK OFF AND DISSOLVED

View Document

21/02/1421 February 2014 FIRST GAZETTE

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/01/138 January 2013 28/10/12 NO MEMBER LIST

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED STEPHEN POVEY

View Document

09/10/129 October 2012 SECRETARY APPOINTED MR EUAN MCMURDO

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM HALLIDAY

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM C/O WILLIAM HALLIDAY 8 SLOCKAVULLIN KILMARTIN LOCHGILPHEAD ARGYLL PA31 8QG SCOTLAND

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN BROWN

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE YOUNG

View Document

09/10/129 October 2012 DIRECTOR APPOINTED SALLY WILKIN

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1122 November 2011 28/10/11 NO MEMBER LIST

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/11/1014 November 2010 DIRECTOR APPOINTED MR BRIAN ALEXANDER BROWN

View Document

14/11/1014 November 2010 APPOINTMENT TERMINATED, SECRETARY BELINDA MCDOUGALL

View Document

14/11/1014 November 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN BROWN

View Document

14/11/1014 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRIS TANNER

View Document

14/11/1014 November 2010 28/10/10 NO MEMBER LIST

View Document

14/11/1014 November 2010 REGISTERED OFFICE CHANGED ON 14/11/2010 FROM 7 SLOCKAVULLIN KILMARTIN LOCHGILPHEAD ARGYLL PA31 8QG UNITED KINGDOM

View Document

14/11/1014 November 2010 SECRETARY APPOINTED MR WILLIAM ALEXANDER HALLIDAY

View Document

14/11/1014 November 2010 DIRECTOR APPOINTED MR GEORGE RICHARD SHEDDEN YOUNG

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRIS TANNER / 03/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SUTHERLAND / 03/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN BROWN / 03/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FAY KYRIACOU / 03/11/2009

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, SECRETARY JOANNE LYON

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR FAY KYRIACOU

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SUTHERLAND

View Document

17/11/0917 November 2009 SECRETARY APPOINTED MRS BELINDA EVELYN MCDOUGALL

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM KAIROS SLOCKAVULLIN LOCHGILPHEAD ARGYLL PA31 8QG

View Document

17/11/0917 November 2009 28/10/09 NO MEMBER LIST

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 ANNUAL RETURN MADE UP TO 28/10/08

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR ALEX MCDOUGALL

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN JOHN

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MRS CHRIS TANNER

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MS HELEN BROWN

View Document

08/11/078 November 2007 ANNUAL RETURN MADE UP TO 28/10/07

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: RASLIE HOUSE, SLOCKAVULLIN KILMARTIN LOCHGILPHEAD ARGYLL PA31 8QG

View Document

02/07/072 July 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/07/072 July 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 8 SLOCKAVULLIN KILMARTIN LOCHGILPHEAD ARGYLL PA31 8QG

View Document

24/11/0624 November 2006 ANNUAL RETURN MADE UP TO 28/10/06

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/01/0620 January 2006 ANNUAL RETURN MADE UP TO 28/10/05

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 ANNUAL RETURN MADE UP TO 28/10/04

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/11/0329 November 2003 ANNUAL RETURN MADE UP TO 28/10/03

View Document

05/03/035 March 2003 MEMORANDUM OF ASSOCIATION

View Document

05/03/035 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: OLD BANK OF SCOTLAND BUILDINGS STORNOWAY ISLE OF LEWIS HS1 2BG

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 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


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