BELTED GALLOWAY CATTLE SOCIETY OF U.K. AND EIRE LTD.
Company number SC012107
- Company Overview for BELTED GALLOWAY CATTLE SOCIETY OF U.K. AND EIRE LTD. (SC012107)
- Filing history for BELTED GALLOWAY CATTLE SOCIETY OF U.K. AND EIRE LTD. (SC012107)
- People for BELTED GALLOWAY CATTLE SOCIETY OF U.K. AND EIRE LTD. (SC012107)
- More for BELTED GALLOWAY CATTLE SOCIETY OF U.K. AND EIRE LTD. (SC012107)
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) |
---|---|---|---|
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
30 Jul 2024 | AP01 | Appointment of Miss Helen Ryman as a director on 27 October 2022 | |
05 Feb 2024 | CH01 | Director's details changed for Mr. Robert Adams on 1 February 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Mr. Anthony James Richard Coaker on 1 February 2024 | |
05 Feb 2024 | CH01 | Director's details changed for John Alexander Corrie on 1 February 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Mr Desmond Henry on 1 February 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Miss Judith Cowie on 1 February 2024 | |
05 Feb 2024 | CH03 | Secretary's details changed for Mrs Christina Mary Cormack on 1 February 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Mrs Roseanne Elizabeth Kirk on 1 February 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Mr Robert Kyle Graham on 1 February 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Elizabeth Jane Wilkinson on 1 February 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Mr Adam John Lawson on 1 February 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Jennifer Elizabeth Taylor on 1 February 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Richard Andrew Wilson on 1 February 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Mr Philip Charles Colbear on 1 February 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Mr James Wallace Stoyles on 1 February 2024 | |
01 Feb 2024 | AD01 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
21 Jul 2022 | AP01 | Appointment of Mr James Wallace Stoyles as a director on 28 October 2021 | |
21 Jul 2022 | AP01 | Appointment of Mr Philip Charles Colbear as a director on 28 October 2021 | |
19 Jul 2022 | CH01 | Director's details changed for Mr Desmond Henry on 1 July 2022 |