THE ARDNAMURCHAN TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

12/08/1912 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

15/08/1815 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 14/01/16 NO MEMBER LIST

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 14/01/15 NO MEMBER LIST

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 DIRECTOR APPOINTED MR WILLIAM ROBERT KELLY

View Document

20/01/1420 January 2014 14/01/14 NO MEMBER LIST

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 14/01/13 NO MEMBER LIST

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/01/1220 January 2012 14/01/12 NO MEMBER LIST

View Document

24/05/1124 May 2011 ADOPT ARTICLES 01/03/2011

View Document

15/04/1115 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 ARTICLES OF ASSOCIATION

View Document

28/03/1128 March 2011 COMPANY NAME CHANGED THE ARDNAMURCHAN OUTDOOR TRUST CERTIFICATE ISSUED ON 28/03/11

View Document

18/03/1118 March 2011 CHANGE OF NAME 08/03/2011

View Document

12/03/1112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/01/1119 January 2011 14/01/11 NO MEMBER LIST

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT IRWIN HOUSTON

View Document

30/07/1030 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

16/01/1016 January 2010 14/01/10 NO MEMBER LIST

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER CLARK

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 14/01/09

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE THOMPSON

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

21/01/0821 January 2008 ANNUAL RETURN MADE UP TO 14/01/08

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

22/01/0722 January 2007 ANNUAL RETURN MADE UP TO 14/01/07

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 ANNUAL RETURN MADE UP TO 14/01/06

View Document

16/02/0516 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

27/01/0527 January 2005 ANNUAL RETURN MADE UP TO 14/01/05

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

26/01/0426 January 2004 ANNUAL RETURN MADE UP TO 14/01/04

View Document

06/05/036 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 ANNUAL RETURN MADE UP TO 14/01/03

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

29/01/0229 January 2002 ANNUAL RETURN MADE UP TO 14/01/02

View Document

14/11/0114 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 39 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3BH

View Document

16/01/0116 January 2001 ANNUAL RETURN MADE UP TO 14/01/01

View Document

25/02/0025 February 2000 ADOPTMEMORANDUM14/01/00

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW SECRETARY APPOINTED

View Document

25/02/0025 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 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