AVIEMORE AND THE CAIRNGORMS DESTINATION MANAGEMENT LIMITED

Company Documents

DateDescription
10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 24/12/14 NO MEMBER LIST

View Document

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN MILLER

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM
8 ARDROSS TERRACE
INVERNESS
HIGHLAND
IV3 5NW

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR KEVIN ROACH

View Document

15/01/1415 January 2014 24/12/13 NO MEMBER LIST

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK HARRISON

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GRANT

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN SULLIVAN

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL FULLERTON

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/02/1328 February 2013 24/12/12 NO MEMBER LIST

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 24/12/11 NO MEMBER LIST

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 24/12/10 NO MEMBER LIST

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR DANNY FULLERTON

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY FULLERTON / 20/01/2011

View Document

20/01/1120 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MESSRS SOUTH FORREST / 20/01/2011

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/107 April 2010 24/12/09 NO MEMBER LIST

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OF ROTHIEMURCHUS JOHN PETER GRANT / 26/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MICHAEL SULLIVAN / 26/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MILLER / 26/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ROBERT MACKELLAR / 26/03/2010

View Document

21/08/0921 August 2009 DIRECTOR RESIGNED ROBERT KINNAIRD

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED PATRICK CHARLES LORNE HARRISON

View Document

21/08/0921 August 2009 DIRECTOR RESIGNED HAMISH SWAN

View Document

21/08/0921 August 2009 DIRECTOR RESIGNED TIMOTHY WALKER

View Document

01/05/091 May 2009 DIRECTOR APPOINTED DUNCAN ROBERT MACKELLAR

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/098 January 2009 ANNUAL RETURN MADE UP TO 24/12/08

View Document

07/03/087 March 2008 ANNUAL RETURN MADE UP TO 24/12/07; REGISTERED OFFICE CHANGED ON 07/03/08

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/01/078 January 2007 ANNUAL RETURN MADE UP TO 24/12/06

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 ADOPT ARTICLES 31/10/06 ALTER MEMORANDUM 02/10/06

View Document

02/11/062 November 2006 COMPANY NAME CHANGED ABSC MARKETING LIMITED CERTIFICATE ISSUED ON 02/11/06

View Document

25/10/0625 October 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 ANNUAL RETURN MADE UP TO 24/12/05

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 ANNUAL RETURN MADE UP TO 24/12/04

View Document

23/05/0423 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 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