Advanced company searchLink opens in new window

CASTLES OF SCOTLAND PRESERVATION TRUST

Company number SC096465

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)
31 Aug 2014 AR01 Annual return made up to 3 August 2014 no member list
28 Jul 2014 TM01 Termination of appointment of Laura Jane Norris as a director on 9 July 2014
28 Jul 2014 TM02 Termination of appointment of Laura Jane Norris as a secretary on 9 July 2014
12 Mar 2014 AA Total exemption full accounts made up to 31 March 2013
30 Aug 2013 AR01 Annual return made up to 3 August 2013 no member list
08 Apr 2013 AP01 Appointment of Mr Paul Gray as a director
27 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
22 Aug 2012 AR01 Annual return made up to 3 August 2012 no member list
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Sep 2011 AD01 Registered office address changed from C/O Watson & Co Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland on 22 September 2011
20 Sep 2011 AR01 Annual return made up to 3 August 2011 no member list
20 Sep 2011 AD01 Registered office address changed from Garva Mhor 43 Shawstonfoot Road Bellside, Cleland Motherwell North Lanarkshire ML1 5NY Scotland on 20 September 2011
19 Jul 2011 TM01 Termination of appointment of Charles Pettigrew as a director
09 May 2011 TM02 Termination of appointment of Jessie Pettigrew as a secretary
09 May 2011 AP03 Appointment of Laura Jane Norris as a secretary
09 May 2011 AP01 Appointment of Mr Simon Thomas Green as a director
09 May 2011 AP01 Appointment of Ms Laura Jane Norris as a director
29 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Aug 2010 AR01 Annual return made up to 3 August 2010 no member list
09 Aug 2010 CH01 Director's details changed for Charles Pettigrew on 3 August 2010
09 Aug 2010 CH01 Director's details changed for Lord Borthwick of that Ilk on 3 August 2010
09 Aug 2010 CH01 Director's details changed for Kenneth Gordon Ferguson on 3 August 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Sep 2009 363a Annual return made up to 03/08/09
15 Sep 2009 190 Location of debenture register