INVERNESS AND CROMARTY FIRTH GREEN FREEPORT LIMITED
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Termination of appointment of Lewis Alan Gillies as a director on 2025-08-20 |
20/08/2520 August 2025 New | Termination of appointment of Roy Macgregor as a director on 2025-08-20 |
23/06/2523 June 2025 | Director's details changed for Mr Alexander George Campbell on 2025-06-15 |
20/06/2520 June 2025 | Director's details changed for Mr Malcolm Macleod on 2025-06-15 |
20/06/2520 June 2025 | Director's details changed for Ms Amy Helen Parry on 2025-06-15 |
20/06/2520 June 2025 | Director's details changed for Mr Donald Iain Sinclair Browne on 2025-06-15 |
20/06/2520 June 2025 | Director's details changed for Mr James Isaac Smith on 2025-06-15 |
20/06/2520 June 2025 | Director's details changed for Mr Roy Macgregor on 2025-06-15 |
20/06/2520 June 2025 | Confirmation statement made on 2025-06-15 with no updates |
30/04/2530 April 2025 | Termination of appointment of Donald James Renwick Macrae as a director on 2025-04-30 |
23/12/2423 December 2024 | Full accounts made up to 2024-03-31 |
20/12/2420 December 2024 | Appointment of Ms Amy Helen Parry as a director on 2024-12-20 |
09/10/249 October 2024 | Termination of appointment of Roger James Sendall as a director on 2024-10-09 |
31/07/2431 July 2024 | Appointment of Ms Victoria Anne Nairn as a director on 2024-06-13 |
30/07/2430 July 2024 | Registered office address changed from Inverness & Cromarty Firth Green Freeport Limited the Green House Beechwood Business Park North Inverness Highland IV2 3BL Scotland to Uhi House Old Perth Road Raigmore Inverness IV2 3JH on 2024-07-30 |
22/07/2422 July 2024 | Confirmation statement made on 2024-06-15 with no updates |
18/07/2418 July 2024 | Director's details changed for Mr Donald James Renwick Macrae on 2024-06-14 |
18/07/2418 July 2024 | Director's details changed for Mr Malcolm Macleod on 2024-06-14 |
18/07/2418 July 2024 | Director's details changed for Mr Alexander George Campbell on 2024-06-14 |
18/07/2418 July 2024 | Director's details changed for Mr Donald Iain Sinclair Browne on 2024-06-14 |
18/07/2418 July 2024 | Director's details changed for Mr Roger James Sendall on 2024-06-14 |
18/07/2418 July 2024 | Director's details changed for Mr James Isaac Smith on 2024-06-14 |
18/07/2418 July 2024 | Director's details changed for Mr Roy Macgregor on 2024-06-14 |
29/05/2429 May 2024 | Appointment of Mr Alexander George Campbell as a director on 2024-04-30 |
14/05/2414 May 2024 | Resolutions |
14/05/2414 May 2024 | Accounts for a dormant company made up to 2023-03-31 |
14/05/2414 May 2024 | Memorandum and Articles of Association |
14/05/2414 May 2024 | Resolutions |
14/05/2414 May 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-03-31 |
02/02/242 February 2024 | Registered office address changed from Port Office Shore Road Invergordon Highland IV18 0HD Scotland to Inverness & Cromarty Firth Green Freeport Limited the Green House Beechwood Business Park North Inverness Highland IV2 3BL on 2024-02-02 |
04/01/244 January 2024 | Current accounting period shortened from 2024-06-30 to 2024-03-31 |
21/12/2321 December 2023 | Appointment of Mr Lewis Alan Gillies as a director on 2023-12-12 |
21/12/2321 December 2023 | Appointment of Mr Calum Iain Macpherson as a director on 2023-12-12 |
20/07/2320 July 2023 | Appointment of Mr Donald James Renwick Macrae as a director on 2023-05-18 |
20/07/2320 July 2023 | Confirmation statement made on 2023-06-15 with updates |
14/04/2314 April 2023 | Appointment of Mr James Isaac Smith as a director on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Appointment of Mr Malcolm Macleod as a director on 2023-03-16 |
16/03/2316 March 2023 | Termination of appointment of Raymond David Bremner as a director on 2023-03-16 |
01/03/231 March 2023 | Appointment of Mr Roger James Sendall as a director on 2023-02-28 |
01/03/231 March 2023 | Termination of appointment of Victoria Anne Nairn as a director on 2023-02-28 |
20/02/2320 February 2023 | Notification of a person with significant control statement |
17/02/2317 February 2023 | Cessation of Global Energy (Holdings) Limited as a person with significant control on 2023-01-17 |
17/02/2317 February 2023 | Cessation of University of the Highlands and Islands as a person with significant control on 2023-01-17 |
19/01/2319 January 2023 | Appointment of Ms Victoria Anne Nairn as a director on 2022-12-02 |
More Company Information
Recently Viewed
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