Advanced company searchLink opens in new window

POOLEWE & DISTRICT SWIMMING POOL ASSOCIATION

Company number SC102492

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)
18 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
26 Aug 2009 288a Director appointed iain sneddon smith
04 Aug 2009 288a Director appointed robert anthony widdows
04 Aug 2009 288a Director appointed dr christopher michael urquhart-taylor
04 Aug 2009 288a Director appointed james sinclair sibbald
04 Aug 2009 288a Director appointed councillor richard ian greene
04 Aug 2009 288b Appointment terminated director sandi urquhart
04 Aug 2009 288b Appointment terminated director diane buckley
30 Jun 2009 363a Annual return made up to 25/06/09
30 Jun 2009 190 Location of debenture register
19 May 2009 288b Appointment terminated director mary buchanan
17 Apr 2009 288a Director appointed mary elizabeth buchanan
18 Mar 2009 288b Appointment terminated director brian wilson
18 Mar 2009 288b Appointment terminated director alison banks
19 Feb 2009 288a Secretary appointed sjn consultants LTD
09 Feb 2009 288b Appointment terminated director sarah bedwell
28 Jan 2009 288b Appointment terminate, director and secretary janice victoria howe logged form
19 Jan 2009 AA Partial exemption accounts made up to 31 March 2008
17 Dec 2008 288a Director appointed sarah bedwell
17 Dec 2008 288a Director appointed alison margaret banks
17 Dec 2008 288a Secretary appointed janice victoria howe
20 Nov 2008 288a Director appointed janice victoria howe
20 Nov 2008 288b Appointment terminated director graeme banks
20 Nov 2008 288b Appointment terminated director mary rogers
06 Nov 2008 288b Appointment terminated director roger mclachlan