SCOTTISH CORN TRADE ASSOCIATION LIMITED (THE)
Company number SC018714
- Company Overview for SCOTTISH CORN TRADE ASSOCIATION LIMITED (THE) (SC018714)
- Filing history for SCOTTISH CORN TRADE ASSOCIATION LIMITED (THE) (SC018714)
- People for SCOTTISH CORN TRADE ASSOCIATION LIMITED (THE) (SC018714)
- More for SCOTTISH CORN TRADE ASSOCIATION LIMITED (THE) (SC018714)
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) |
---|---|---|---|
09 Apr 2020 | AP01 | Appointment of Harry John Thomson as a director on 30 June 2019 | |
06 Apr 2020 | TM02 | Termination of appointment of Nigel Cyril John Cook as a secretary on 15 December 2017 | |
21 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 May 2019 | AP03 | Appointment of Andrew Hannay Cochran as a secretary on 15 December 2017 | |
04 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
04 Apr 2019 | AD01 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AS to 9 Ainslie Place Edinburgh EH3 6AT on 4 April 2019 | |
14 Dec 2018 | AP01 | Appointment of Iain Fraser Reid as a director on 18 October 2018 | |
14 Dec 2018 | AP01 | Appointment of Bruce William Ferguson as a director on 18 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
28 Dec 2017 | AD01 | Registered office address changed from 77/2 Hanover Street Edinburgh EH2 1EE to 9 Ainslie Place Edinburgh EH3 6AS on 28 December 2017 | |
18 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
12 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
23 Jun 2016 | TM01 | Termination of appointment of Keith Andrew Golesworthy as a director on 22 June 2016 | |
30 Mar 2016 | AR01 | Annual return made up to 28 March 2016 no member list | |
30 Mar 2016 | CH01 | Director's details changed for Alex Kellett on 30 March 2016 | |
13 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
02 Jul 2015 | TM01 | Termination of appointment of Blane Paterson as a director on 30 June 2014 | |
02 Jul 2015 | TM01 | Termination of appointment of William Allan Bain as a director on 30 June 2015 | |
30 Mar 2015 | AR01 | Annual return made up to 28 March 2015 no member list | |
03 Sep 2014 | TM01 | Termination of appointment of Andrew Robert Charles Mackay as a director on 24 June 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr John Calder as a director on 24 June 2014 | |
11 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
11 Jul 2014 | MA | Memorandum and Articles of Association |