THE GARVE & DISTRICT DEVELOPMENT COMPANY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

13/12/2413 December 2024 Resolutions

View Document

09/12/249 December 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

28/11/2428 November 2024 Termination of appointment of Andrew Biddlecombe as a director on 2024-11-26

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Memorandum and Articles of Association

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

30/04/2430 April 2024 Registered office address changed from Unit 1a, Latheron Centre Latheron Lane Ullapool IV26 2XB Scotland to Garve Public Hall Station Road Garve IV23 2PR on 2024-04-30

View Document

18/03/2418 March 2024 Appointment of Ms Moragh Wylie as a director on 2024-03-12

View Document

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

21/11/2321 November 2023 Appointment of Ms Marcella Melis as a director on 2023-11-14

View Document

15/11/2315 November 2023 Termination of appointment of John Fenwick as a director on 2023-11-14

View Document

07/09/237 September 2023 Termination of appointment of Heather Green as a director on 2023-09-06

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

09/02/239 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

22/02/2222 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

28/01/2228 January 2022 Termination of appointment of Amy Sharp as a director on 2022-01-28

View Document

28/11/2128 November 2021 Termination of appointment of John Gregory Bedwell as a director on 2021-11-09

View Document

02/07/212 July 2021 Appointment of Ms Amy Sharp as a director on 2021-06-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR UISDEAN MENZIES

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 1 STIRLING DRIVE GARVE ROSS-SHIRE IV23 2PP SCOTLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

24/03/2024 March 2020 ARTICLES OF ASSOCIATION

View Document

04/02/204 February 2020 ALTER ARTICLES 28/01/2020

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MS GEMAH ROSIE GRAHAM

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MS ZOE EMMA CUTHBERTSON

View Document

21/11/1921 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL TARR

View Document

21/08/1921 August 2019 ADOPT ARTICLES 29/05/2019

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAMILTON

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM FIONN COTTAGE ACHNASHEEN ROSS-SHIRE IV22 2EE

View Document

23/01/1923 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 ADOPT ARTICLES 01/11/2018

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR JOHN GREGORY BEDWELL

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER HAMILTON

View Document

14/11/1814 November 2018 SECRETARY APPOINTED MISS SHEILA MITCHELL

View Document

30/09/1830 September 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STEWART

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MS ELIZABETH ANNE STEWART

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR JOHN FENWICK

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MS SUSAN DOROTHY TARR

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED STEPHEN DAVID JONES

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 4 BIGNOLD PLACE ACHNASHEEN ROSS-SHIRE IV22 2EG

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED UISDEAN FRASER MENZIES

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED ALAN DAVID ILLINGWORTH

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH MACLEAN

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GAMBLE

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED SAMUEL EDWARD TARR

View Document

09/05/179 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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