- Company Overview for THE GREENOCK ARTS GUILD LIMITED (SC024805)
- Filing history for THE GREENOCK ARTS GUILD LIMITED (SC024805)
- People for THE GREENOCK ARTS GUILD LIMITED (SC024805)
- Charges for THE GREENOCK ARTS GUILD LIMITED (SC024805)
- More for THE GREENOCK ARTS GUILD LIMITED (SC024805)
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) |
---|---|---|---|
30 May 2014 | TM01 | Termination of appointment of William Mckelvie as a director | |
30 May 2014 | TM01 | Termination of appointment of Alan Beck as a director | |
30 May 2014 | TM01 | Termination of appointment of Norman Pettigrew as a director | |
30 May 2014 | TM01 | Termination of appointment of Donald Mcrae as a director | |
30 May 2014 | TM01 | Termination of appointment of Jane Davidson as a director | |
08 Jan 2014 | AR01 | Annual return made up to 16 December 2013 no member list | |
08 Jan 2014 | AP01 | Appointment of Mr Donald James Mcrae as a director | |
07 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
07 Jan 2014 | TM01 | Termination of appointment of Jane Cox as a director | |
12 Mar 2013 | MG01s | Particulars of a mortgage or charge / charge no: 7 | |
16 Feb 2013 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
11 Jan 2013 | AR01 | Annual return made up to 16 December 2012 no member list | |
11 Jan 2013 | AD01 | Registered office address changed from the Beacon Arts Centre Customhouse Quay Greenock Renfrewshire PA15 1HJ Scotland on 11 January 2013 | |
11 Jan 2013 | AD01 | Registered office address changed from Campbell Street Greenock PA16 8AP on 11 January 2013 | |
31 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 16 December 2011 no member list | |
12 Jan 2012 | AP01 | Appointment of Ms Jane Carr Davidson as a director | |
12 Jan 2012 | TM01 | Termination of appointment of Helen Doherty as a director | |
21 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
28 Oct 2011 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
10 Oct 2011 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
04 Oct 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
01 Oct 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
05 Jan 2011 | AR01 | Annual return made up to 16 December 2010 no member list | |
05 Jan 2011 | CH01 | Director's details changed for David Alexander Stewart Mcmillan on 3 February 2010 |