DEESIDE AND THE CAIRNGORMS LTD

Company Documents

DateDescription
09/10/189 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/1824 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1813 July 2018 APPLICATION FOR STRIKING-OFF

View Document

30/04/1830 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BRUCE

View Document

23/04/1823 April 2018 CESSATION OF CLAIRE MARIE LYNN BRUCE AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM
7 ABOYNE BUSINESS CENTRE
HUNTLY ROAD
ABOYNE
ABERDEENSHIRE
AB34 5HE

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, SECRETARY REBECCA MILNE

View Document

02/09/162 September 2016 SECRETARY APPOINTED MRS SARAH ELIZABETH LEAHY

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 21/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR INGEBORG BODZIOCH

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA HENDERSON

View Document

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 21/03/15 NO MEMBER LIST

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MRS DOREEEN ALEXANDRA WOOD

View Document

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

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MRS SARAH ELIZABETH LEAHY

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH REID

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN ANSELL

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH REID

View Document

15/04/1415 April 2014 21/03/14 NO MEMBER LIST

View Document

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

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 SECRETARY APPOINTED MISS REBECCA NGAERE MILNE

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA MILNE

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER COLETTA

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH HARKER

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR MOIRA GASH

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR KENNETH REID

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR LEWIS IAN WILLIAM GRAY

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MRS INGEBORG BODZIOCH

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY MALCOLM LOVIE

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR GARRY MARSDEN

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART ADAMSON

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA NGAERE ROBERTSON / 16/01/2013

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY JOHN CARNIE

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MR MALCOLM JOHN LOVIE

View Document

25/03/1325 March 2013 21/03/13 NO MEMBER LIST

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHE MUELLER

View Document

14/12/1214 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN CARNIE / 14/11/2012

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MRS NICOLA CECILIA GORDON HENDERSON

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MELROSE

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR ALAN PHILIP ANSELL

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM THE BANK HOUSE 7 BRIDGE STREET BALLATER AB35 5QP SCOTLAND

View Document

16/04/1216 April 2012 21/03/12 NO MEMBER LIST

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR CHE MUELLER

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MRS SARAH ANNE HARKER

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MRS REBECCA NGAERE ROBERTSON

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL STEWART

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA GASH / 27/01/2012

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW COX

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WATTS

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MRS MOIRA GASH

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR DONNA MAVER

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 21/03/11 NO MEMBER LIST

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR HARRY LEITH

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 21/03/10 NO MEMBER LIST

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 21/03/09

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY JOHNSTON CARMICHAEL ACCOUNTANTS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR MARION MILLER

View Document

16/02/0916 February 2009 SECRETARY APPOINTED JOHN CARNIE

View Document

05/02/095 February 2009 ADOPT ARTICLES 21/01/2009

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 ANNUAL RETURN MADE UP TO 21/03/08

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 252 UNION STREET ABERDEEN AB10 1TN

View Document

01/05/081 May 2008 SECRETARY APPOINTED JOHNSTON CARMICHAEL ACCOUNTANTS

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY GRANT SMITH LAW PRACTICE

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MR ALAN SAMUEL MELROSE

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MRS MARION ELSIE MILLER

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MR STEWART RANALD ADAMSON

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MR NEIL GIBSON STEWART

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 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