HILLHEAD HIGH SCHOOL WAR MEMORIAL TRUST LIMITED
Company number SC012130
- Company Overview for HILLHEAD HIGH SCHOOL WAR MEMORIAL TRUST LIMITED (SC012130)
- Filing history for HILLHEAD HIGH SCHOOL WAR MEMORIAL TRUST LIMITED (SC012130)
- People for HILLHEAD HIGH SCHOOL WAR MEMORIAL TRUST LIMITED (SC012130)
- Charges for HILLHEAD HIGH SCHOOL WAR MEMORIAL TRUST LIMITED (SC012130)
- More for HILLHEAD HIGH SCHOOL WAR MEMORIAL TRUST LIMITED (SC012130)
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) |
---|---|---|---|
13 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
10 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
13 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
25 May 2016 | TM01 | Termination of appointment of Bruce Bernard Mitchell as a director on 18 May 2016 | |
19 Jul 2015 | AR01 | Annual return made up to 6 July 2015 no member list | |
19 Jul 2015 | CH01 | Director's details changed for Mr Richard Sean Bond on 22 April 2015 | |
19 Jul 2015 | CH01 | Director's details changed for Mr Keith Fowler on 22 April 2015 | |
10 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Aug 2014 | AR01 | Annual return made up to 6 July 2014 no member list | |
24 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
30 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
08 Jul 2013 | AR01 | Annual return made up to 6 July 2013 no member list | |
10 Apr 2013 | AP01 | Appointment of Mr Andrew Ramsay Ferrier Scott as a director | |
10 Apr 2013 | AP01 | Appointment of Mr Hunter Denbeigh Kirkpatrick as a director | |
10 Apr 2013 | TM01 | Termination of appointment of Charles Bell as a director | |
20 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Aug 2012 | AR01 | Annual return made up to 6 July 2012 no member list | |
04 Aug 2012 | TM01 | Termination of appointment of Gary Allan as a director | |
04 Aug 2012 | TM01 | Termination of appointment of Anthony Green as a director | |
25 Apr 2012 | MG01s | Particulars of a mortgage or charge / charge no: 8 | |
16 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Jul 2011 | AR01 | Annual return made up to 6 July 2011 no member list | |
02 Jul 2011 | TM01 | Termination of appointment of Stuart Monro as a director |