BENEVOLENT SOCIETY OF THE LICENSED TRADE OF SCOTLAND (THE)
Company number SC059329
- Company Overview for BENEVOLENT SOCIETY OF THE LICENSED TRADE OF SCOTLAND (THE) (SC059329)
- Filing history for BENEVOLENT SOCIETY OF THE LICENSED TRADE OF SCOTLAND (THE) (SC059329)
- People for BENEVOLENT SOCIETY OF THE LICENSED TRADE OF SCOTLAND (THE) (SC059329)
- More for BENEVOLENT SOCIETY OF THE LICENSED TRADE OF SCOTLAND (THE) (SC059329)
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) |
---|---|---|---|
13 May 2024 | AA | Accounts for a small company made up to 29 February 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
01 May 2024 | TM01 | Termination of appointment of Paul Wishart as a director on 25 April 2024 | |
01 May 2024 | AD01 | Registered office address changed from Suite 2, Enterprise House, Southbank Business Park Kirkintilloch Glasgow East Dunbartonshire G66 1XQ Scotland to Suite 22, Enterprise House, Southbank Business Park, Kirkintilloch Glasgow East Dunbartonshire G66 1XQ on 1 May 2024 | |
01 May 2024 | TM01 | Termination of appointment of Kathleen Sims as a director on 25 April 2024 | |
01 May 2024 | TM01 | Termination of appointment of Iain Mckenzie Reid as a director on 25 April 2024 | |
01 May 2024 | TM01 | Termination of appointment of Jason Angus Cockburn as a director on 25 April 2024 | |
01 May 2024 | TM01 | Termination of appointment of Stephen James Annand as a director on 25 April 2024 | |
01 May 2024 | AP01 | Appointment of Mr Robert Foulds as a director on 25 April 2024 | |
29 Apr 2024 | MA | Memorandum and Articles of Association | |
29 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
02 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
02 May 2023 | AP01 | Appointment of Mr James Mcguire as a director on 20 April 2023 | |
02 May 2023 | AP01 | Appointment of Mr Paul Wishart as a director on 20 April 2023 | |
02 May 2023 | AP01 | Appointment of Ms Gillian Murray as a director on 20 April 2023 | |
02 May 2023 | AP01 | Appointment of Mr Niall Hassard as a director on 20 April 2023 | |
02 May 2023 | AP01 | Appointment of Ms Kathleen Sims as a director on 20 April 2023 | |
02 May 2023 | AP01 | Appointment of Mr Harry Olorunda as a director on 20 April 2023 | |
02 May 2023 | AP01 | Appointment of Mr Graham Chalmers as a director on 20 April 2023 | |
02 May 2023 | TM01 | Termination of appointment of Stephen John Mcgowan as a director on 20 April 2023 | |
02 May 2023 | TM01 | Termination of appointment of George William Kyle as a director on 20 April 2023 | |
25 Apr 2023 | AA | Accounts for a small company made up to 28 February 2023 | |
09 May 2022 | AA | Accounts for a small company made up to 28 February 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
03 May 2022 | AD01 | Registered office address changed from 79 West Regent Street Glasgow G2 2AW to Suite 2, Enterprise House, Southbank Business Park Kirkintilloch Glasgow East Dunbartonshire G66 1XQ on 3 May 2022 |