Advanced company searchLink opens in new window

THE DUNBLANE SPORTS CLUB LIMITED

Company number SC068507

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Mar 2018 AP03 Appointment of Mrs Maureen Sylvia Carroll as a secretary on 25 March 2018
29 Mar 2018 TM01 Termination of appointment of William Henry Howitt as a director on 25 March 2018
29 Mar 2018 TM01 Termination of appointment of David Christie as a director on 25 March 2018
21 Apr 2017 AP01 Appointment of Mr Paul Forsyth as a director on 26 March 2017
21 Apr 2017 TM01 Termination of appointment of Fiona Bennie as a director on 26 March 2017
06 Apr 2017 AA Micro company accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
26 Jul 2016 AP01 Appointment of Mr Andrew Hunter as a director on 22 June 2016
17 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Apr 2016 CH01 Director's details changed for Mr Stewart Maccaulay Milne on 19 April 2016
12 Apr 2016 AR01 Annual return made up to 25 March 2016 no member list
11 Apr 2016 AP01 Appointment of Mr Stewart Maccaulay Milne as a director on 20 March 2016
11 Apr 2016 TM01 Termination of appointment of Neil Malcolm Welsh as a director on 20 March 2016
11 Apr 2016 TM02 Termination of appointment of Susan Fitzsimmons as a secretary on 20 March 2016
11 Apr 2016 TM01 Termination of appointment of Susan Fitzsimmons as a director on 20 March 2016
08 Apr 2016 AD01 Registered office address changed from 7 Barclay Place Dunblane Perthshire FK15 0FB to 127 Ochiltree Dunblane Perthshire FK15 0PA on 8 April 2016
31 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 25 March 2015 no member list
25 Mar 2015 AP01 Appointment of Mr Thomas Robert Cunningham as a director on 22 March 2015
25 Mar 2015 TM01 Termination of appointment of Stewart Maccaulay Milne as a director on 22 March 2015
29 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Mar 2014 AR01 Annual return made up to 21 March 2014 no member list
03 Mar 2014 AP01 Appointment of Mrs Susan Fitzsimmons as a director
07 May 2013 AP01 Appointment of Mr William Henry Howitt as a director
06 May 2013 TM01 Termination of appointment of Alistair Gibson as a director