The Newtonmore Grill Company Ltd was registered on 26 June 2007 and are based in Newtonmore, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Fraser, Barbara Mary Joy, Fraser, Heather, Mackintosh, Derek John for this business. We do not know the number of employees at The Newtonmore Grill Company Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRASER, Barbara Mary Joy | 26 June 2007 | - | 1 |
FRASER, Heather | 31 March 2008 | 22 August 2019 | 1 |
MACKINTOSH, Derek John | 26 June 2007 | 31 March 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 June 2020 | |
AA - Annual Accounts | 30 March 2020 | |
CS01 - N/A | 22 August 2019 | |
TM01 - Termination of appointment of director | 22 August 2019 | |
AA - Annual Accounts | 22 March 2019 | |
CS01 - N/A | 09 July 2018 | |
AD01 - Change of registered office address | 09 July 2018 | |
TM02 - Termination of appointment of secretary | 04 July 2018 | |
PSC01 - N/A | 25 April 2018 | |
PSC01 - N/A | 25 April 2018 | |
AA - Annual Accounts | 23 March 2018 | |
CS01 - N/A | 11 September 2017 | |
CH04 - Change of particulars for corporate secretary | 16 August 2017 | |
AA - Annual Accounts | 30 March 2017 | |
AR01 - Annual Return | 03 August 2016 | |
AA - Annual Accounts | 25 March 2016 | |
AR01 - Annual Return | 10 August 2015 | |
AA - Annual Accounts | 23 March 2015 | |
AR01 - Annual Return | 26 June 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AD01 - Change of registered office address | 03 March 2014 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 27 March 2012 | |
AR01 - Annual Return | 12 September 2011 | |
CH01 - Change of particulars for director | 12 September 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 29 July 2010 | |
AA - Annual Accounts | 22 March 2010 | |
363a - Annual Return | 15 July 2009 | |
AA - Annual Accounts | 20 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2008 | |
363a - Annual Return | 26 June 2008 | |
288b - Notice of resignation of directors or secretaries | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
410(Scot) - N/A | 20 February 2008 | |
410(Scot) - N/A | 19 January 2008 | |
410(Scot) - N/A | 23 October 2007 | |
410(Scot) - N/A | 22 October 2007 | |
RESOLUTIONS - N/A | 08 October 2007 | |
RESOLUTIONS - N/A | 08 October 2007 | |
RESOLUTIONS - N/A | 08 October 2007 | |
410(Scot) - N/A | 17 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2007 | |
NEWINC - New incorporation documents | 26 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 06 February 2008 | Outstanding |
N/A |
Standard security | 14 January 2008 | Outstanding |
N/A |
Standard security | 11 October 2007 | Outstanding |
N/A |
Standard security | 11 October 2007 | Outstanding |
N/A |
Bond & floating charge | 07 August 2007 | Outstanding |
N/A |