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) |
---|---|---|---|
17 Mar 2011 | AP01 | Appointment of Mr Keith Fowler as a director | |
16 Mar 2011 | AP01 | Appointment of Mr Richard Sean Bond as a director | |
14 Mar 2011 | TM01 | Termination of appointment of Ronald Meikle as a director | |
14 Mar 2011 | TM01 | Termination of appointment of John Duke as a director | |
15 Feb 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 5 | |
06 Jan 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 6 | |
06 Jan 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 7 | |
01 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
06 Aug 2010 | AR01 | Annual return made up to 6 July 2010 no member list | |
06 Aug 2010 | CH01 | Director's details changed for Gary Kitchener on 6 July 2010 | |
06 Aug 2010 | CH01 | Director's details changed for John Geoffrey Duke on 6 July 2010 | |
06 Aug 2010 | TM01 | Termination of appointment of Les Melville as a director | |
06 Aug 2010 | CH01 | Director's details changed for Gordon Mckay Taylor on 6 July 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Mr Stuart Douglas Monro on 6 July 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Ronald Watson George Meikle on 6 July 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Bruce Bernard Mitchell on 6 July 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Anthony Frekerick Green on 6 July 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Christine Anne Macdonald on 6 July 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Charles Christian Mclean Bel on 6 July 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Gary James Graham Allan on 6 July 2010 | |
11 Jun 2010 | MG04s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5 | |
06 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
24 Sep 2009 | 288a | Director appointed stuart douglas monro | |
24 Sep 2009 | 288a | Director appointed gary kitchener | |
24 Sep 2009 | 288b | Appointment terminated director george blackie |