TAIC COMANN EACHDRAIDH LIOS MOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

17/07/2517 July 2025 NewDirector's details changed for Mrs Sarah Jean Jones on 2024-09-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

07/09/237 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MRS SARAH JEAN JONES

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR HUGH MACPHERSON

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR MEMORY MCDONALD

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/08/162 August 2016 DIRECTOR APPOINTED MR HUGH MACPHERSON

View Document

26/07/1626 July 2016 SECRETARY APPOINTED MR MICHAEL JOHN ROBERTSON

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY DUNCAN DRYSDALE

View Document

25/03/1625 March 2016 DIRECTOR APPOINTED MRS ANNE LAING LIVINGSTONE

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR FREDA DRYSDALE

View Document

01/01/161 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

20/06/1520 June 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BAKER

View Document

20/06/1520 June 2015 DIRECTOR APPOINTED MRS MEMORY ELIZABETH MCDONALD

View Document

20/06/1520 June 2015 DIRECTOR APPOINTED MRS LESLIE HAMILTON

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/05/154 May 2015 DIRECTOR APPOINTED MRS FREDA ANN DRYSDALE

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN FERGUSON

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR STUART ROSS

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLAS JONES

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD MACCOLL

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR DUNCAN JOSEPH FERGUSON

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MRS JENNIFER MAIRI BAKER

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 DIRECTOR APPOINTED NICOLAS JOHN EDWARD JONES

View Document

24/04/1224 April 2012 SECRETARY APPOINTED MR DUNCAN JOHN DRYSDALE

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER BAKER

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GLOAG

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/03/1120 March 2011 APPOINTMENT TERMINATED, DIRECTOR HUBERT SALDANHA

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED DAVID GLOAG

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET NICOLSON / 31/12/2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUBERT BOSCO ANDREW SALDANHA / 31/12/2009

View Document

17/01/1017 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD MACCOLL / 31/12/2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN STUART MACCORMICK ROSS / 31/12/2009

View Document

14/08/0914 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 SECRETARY APPOINTED MRS JENNIFER BAKER

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALEXANDER MACLEAN

View Document

14/03/0914 March 2009 APPOINTMENT TERMINATE, DIRECTOR WILLIAM ANTHONY BAKER LOGGED FORM

View Document

14/03/0914 March 2009 DIRECTOR APPOINTED CAPTAIN STUART MACCORMICK ROSS

View Document

26/02/0926 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0926 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM BAKER

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM PORT A CHARRAIN ISLE OF LISMORE OBAN ARGYLL PA34 5UL

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: OLD BANK OF SCOTLAND BUILDINGS STORNOWAY ISLE OF LEWIS HS1 2BG

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 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