About

Registered Number: SC259880
Date of Incorporation: 27/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Lyle House, Pavilion 1, Fairways Business Park, Inverness, Highland, IV2 6AA

 

Colin Armstrong Associates Ltd was founded on 27 November 2003 and has its registered office in Inverness in Highland, it's status at Companies House is "Active". We don't know the number of employees at the business. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Sandra 27 November 2003 - 1
MARR, John Kinnaird 27 June 2008 13 January 2012 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 15 October 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 16 November 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 20 October 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 08 December 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 10 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2014
CH01 - Change of particulars for director 09 December 2014
AD04 - Change of location of company records to the registered office 09 December 2014
AA - Annual Accounts 11 September 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 27 November 2013
MR04 - N/A 16 October 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 06 November 2012
TM01 - Termination of appointment of director 23 January 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 27 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 13 September 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 11 December 2006
287 - Change in situation or address of Registered Office 11 December 2006
287 - Change in situation or address of Registered Office 25 July 2006
AA - Annual Accounts 15 December 2005
363a - Annual Return 13 December 2005
353 - Register of members 13 December 2005
363s - Annual Return 14 December 2004
225 - Change of Accounting Reference Date 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2004
410(Scot) - N/A 21 February 2004
288b - Notice of resignation of directors or secretaries 05 December 2003
NEWINC - New incorporation documents 27 November 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 17 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.