CAITHNESS & SUTHERLAND VINTAGE & CLASSIC VEHICLE CLUB LTD
Company number SC102614
- Company Overview for CAITHNESS & SUTHERLAND VINTAGE & CLASSIC VEHICLE CLUB LTD (SC102614)
- Filing history for CAITHNESS & SUTHERLAND VINTAGE & CLASSIC VEHICLE CLUB LTD (SC102614)
- People for CAITHNESS & SUTHERLAND VINTAGE & CLASSIC VEHICLE CLUB LTD (SC102614)
- More for CAITHNESS & SUTHERLAND VINTAGE & CLASSIC VEHICLE CLUB LTD (SC102614)
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 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
13 Feb 2012 | CERTNM |
Company name changed caithness & sutherland vintage vehicle club\certificate issued on 13/02/12
|
|
22 Dec 2011 | TM02 | Termination of appointment of Mhairi Deas as a secretary | |
15 Dec 2011 | AR01 | Annual return made up to 8 December 2011 no member list | |
16 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 8 December 2010 no member list | |
15 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
30 Apr 2010 | AP03 | Appointment of Mrs Mhairi Deas as a secretary | |
30 Apr 2010 | AP03 | Appointment of Mrs Karin Green as a secretary | |
29 Apr 2010 | TM02 | Termination of appointment of Angela Stevens as a secretary | |
29 Apr 2010 | TM02 | Termination of appointment of Anthony Hagon as a secretary | |
09 Dec 2009 | AR01 | Annual return made up to 8 December 2009 no member list | |
09 Dec 2009 | CH01 | Director's details changed for Robert Malcolm Macdonald Macleod on 9 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Edward Sutherland on 9 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for David Alexander Dunnet Green on 9 December 2009 | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
30 Jan 2009 | 363a | Annual return made up to 08/12/08 | |
30 Jan 2009 | 288a | Director appointed david alexander dunnett green logged form | |
30 Jan 2009 | 288b | Appointment terminate, director gordon tait logged form | |
29 Jan 2009 | 287 | Registered office changed on 29/01/2009 from burnside cottage gills canis bay wick caithness KW1 4YB | |
23 Jan 2009 | 288b | Appointment terminated director gordon tait | |
23 Jan 2009 | 287 | Registered office changed on 23/01/2009 from harland house reiss wick caithness KW1 4RR | |
23 Jan 2009 | 288a | Director appointed david alexander dunnett green | |
26 Aug 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
14 Jan 2008 | 363a | Annual return made up to 08/12/07 |