- Company Overview for GLASGOW INDOOR BOWLING LIMITED (SC035616)
- Filing history for GLASGOW INDOOR BOWLING LIMITED (SC035616)
- People for GLASGOW INDOOR BOWLING LIMITED (SC035616)
- Charges for GLASGOW INDOOR BOWLING LIMITED (SC035616)
- More for GLASGOW INDOOR BOWLING LIMITED (SC035616)
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) |
---|---|---|---|
08 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
09 Mar 2012 | TM02 | Termination of appointment of John Renfrew as a secretary | |
17 Jan 2012 | TM01 | Termination of appointment of Rae Milne as a director | |
04 Jul 2011 | AR01 | Annual return made up to 15 April 2011 | |
16 Jun 2011 | AP01 | Appointment of Mr Matthew Kennedy Dickie as a director | |
19 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
02 Nov 2010 | TM01 | Termination of appointment of Harry Watson as a director | |
06 Oct 2010 | TM01 | Termination of appointment of Alexander Fraser as a director | |
29 Jun 2010 | CH01 | Director's details changed for Robert Mcintyre Wyllie on 13 April 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Harry Lodge Watson on 13 April 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Warwick Allan Sloan on 13 April 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Mr Alexander Oswald Fraser on 13 April 2010 | |
29 Jun 2010 | CH01 | Director's details changed for John R Cossar on 13 April 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Andrew Robertson Morton on 13 April 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Rae C Milne on 13 April 2010 | |
29 Jun 2010 | CH01 | Director's details changed for John Finette Paton on 13 April 2010 | |
29 Jun 2010 | CH01 | Director's details changed for John Boyd on 13 April 2010 | |
29 Jun 2010 | CH03 | Secretary's details changed for John Renfrew on 13 April 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 15 April 2010. List of shareholders has changed | |
24 Jun 2010 | TM01 | Termination of appointment of John Smith as a director | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
07 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
09 Jun 2009 | 363a | Return made up to 15/04/09; full list of members | |
28 May 2009 | 288c | Secretary's change of particulars / john renfrew / 26/03/2009 | |
28 May 2009 | 288b | Appointment terminated director matthew dickie |