BRIDGE OF FAILLIE SMOLTS LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 DIRECTOR APPOINTED MR KENNETH JAMES MCINTOSH

View Document

25/11/1425 November 2014 SECRETARY APPOINTED LORRAINE ELIZABETH THOMPSON

View Document

25/11/1425 November 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR ALAN SUTHERLAND

View Document

25/11/1425 November 2014 TERMINATE SEC APPOINTMENT

View Document

25/11/1425 November 2014 TERMINATE DIR APPOINTMENT

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR KENNETH JAMES MCINTOSH

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY HUGH MURRAY

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH MURRAY

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM
DORNOCH ROAD
BONAR BRIDGE
SUTHERLAND
IV24 3EB

View Document

18/09/1418 September 2014 SECRETARY APPOINTED MRS LORRAINE ELIZABETH THOMPSON

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR ALAN GEORGE SUTHERLAND

View Document

23/06/1423 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/1414 January 2014 SECRETARY APPOINTED HUGH GRAHAM MURRAY

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM
BRIDGE OF FAILLIE
DAVIOT
INVERNESS
IV1 2XH

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED HUGH GRAHAM MURRAY

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY RAYMOND FLETCHER

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND FLETCHER

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR KAY COLLINS

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MACLEOD

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALISDAIR MACLEOD

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/11/1314 November 2013 PREVEXT FROM 30/06/2013 TO 31/10/2013

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/10/1217 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/10/1119 October 2011 31/08/11 NO CHANGES

View Document

22/12/1022 December 2010 31/08/10 NO CHANGES

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/01/1016 January 2010 Annual return made up to 31 August 2009 with full list of shareholders

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 31/08/08; NO CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0519 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0322 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/12/9910 December 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

04/11/944 November 1994 DIRECTOR RESIGNED

View Document

04/11/944 November 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

04/05/944 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9413 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 � IC 200/70 05/03/93 � SR 130@1=130

View Document

22/03/9322 March 1993 169 TO INLAND REVENUE 130 SH'S

View Document

22/03/9322 March 1993 ALTER MEM AND ARTS 01/03/93 APPROVAL OF SH CONTRACT 01/03/93

View Document

12/02/9312 February 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

02/09/922 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/09/9025 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/09/9025 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/05/8910 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/04/886 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/03/8826 March 1988 REGISTERED OFFICE CHANGED ON 26/03/88 FROM: G OFFICE CHANGED 26/03/88 SEAFIELD HOUSE SEAFIELD ROAD INVERNESS

View Document

30/12/8730 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/11/8514 November 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/11/85

View Document

04/10/854 October 1985 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