- Company Overview for THE SCOTCH CLUB LTD (06654477)
- Filing history for THE SCOTCH CLUB LTD (06654477)
- People for THE SCOTCH CLUB LTD (06654477)
- More for THE SCOTCH CLUB LTD (06654477)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
12 Aug 2015 | CH01 | Director's details changed for Mr Naga Prabhakar Vajjala on 1 July 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Dec 2014 | AP02 | Appointment of Tici Associates Ltd as a director on 1 August 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Shiva Shanthi and Family Ltd as a director on 1 August 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
06 Dec 2013 | AAMD | Amended accounts made up to 31 July 2012 | |
17 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
17 Aug 2013 | AD01 | Registered office address changed from William Cartwright-Hignett Iford Manor Bradford-on-Avon Wiltshire BA15 2BA United Kingdom on 17 August 2013 | |
20 Jun 2013 | AP01 | Appointment of Mr Naga Prabhakar Vajjala as a director | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
19 Jul 2012 | TM01 | Termination of appointment of William Cartwright-Hignett as a director | |
19 Jul 2012 | TM01 | Termination of appointment of James Penberthy as a director | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
30 Apr 2012 | TM01 | Termination of appointment of Jennifer Beresford as a director | |
08 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
30 Nov 2010 | AP01 | Appointment of Ms Jennifer Beresford as a director | |
08 Sep 2010 | AP01 | Appointment of Mr. James Corbin Penberthy as a director | |
15 Aug 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
15 Aug 2010 | CH02 | Director's details changed for Shiva Shanthi and Family Ltd on 23 July 2010 | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
31 Aug 2009 | 288b | Appointment terminated director terence hanby |