- Company Overview for WHITECRAIGS RUGBY CLUB LIMITED (SC035738)
- Filing history for WHITECRAIGS RUGBY CLUB LIMITED (SC035738)
- People for WHITECRAIGS RUGBY CLUB LIMITED (SC035738)
- Charges for WHITECRAIGS RUGBY CLUB LIMITED (SC035738)
- More for WHITECRAIGS RUGBY CLUB LIMITED (SC035738)
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) |
---|---|---|---|
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Nov 2018 | AP01 | Appointment of Mr Hugh Roy Henderson as a director on 6 April 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
21 Mar 2018 | AP01 | Appointment of Mr Gary John Emans as a director on 31 December 2017 | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 May 2016 | TM01 | Termination of appointment of David C Taylor as a director on 5 May 2016 | |
05 May 2016 | TM01 | Termination of appointment of Jonathan Frederick Jewitt as a director on 5 May 2016 | |
24 Mar 2016 | AR01 | Annual return made up to 21 March 2016 no member list | |
24 Mar 2016 | TM01 | Termination of appointment of James Robertson Love as a director on 31 December 2015 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 | Annual return made up to 21 March 2015 no member list | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Mar 2014 | AR01 | Annual return made up to 21 March 2014 no member list | |
21 Mar 2014 | AD01 | Registered office address changed from West Lodge Aurs Road Newton Mearns Glasgow, G77 6BD on 21 March 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AP01 | Appointment of Mr David Taylor as a director | |
05 Apr 2013 | AP01 | Appointment of Mr David Taylor as a director | |
05 Apr 2013 | AR01 | Annual return made up to 21 March 2013 no member list | |
04 Apr 2013 | AP01 | Appointment of Mr Jon Jewitt as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Dec 2012 | TM01 | Termination of appointment of Gordon Hollerin as a director |