Advanced company searchLink opens in new window

SCOTTISH MOUNTAINEERING TRUST (PUBLICATIONS) LIMITED

Company number SC122794

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 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
31 Oct 2018 AP01 Appointment of Mr John Arthur Hall as a director on 31 October 2018
31 Oct 2018 AP01 Appointment of Dr Iain Mckenzie Young as a director on 31 October 2018
27 Feb 2018 TM01 Termination of appointment of John Angus Pickering Hutchinson as a director on 27 February 2018
11 Dec 2017 AA Accounts for a small company made up to 31 March 2017
01 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
01 Nov 2017 CH01 Director's details changed for Dr Susan Lyn Jensen on 1 November 2017
17 Oct 2017 AD01 Registered office address changed from 43 Thorncliffe Gardens Glasgow G41 2DE to 77 North Grampian Circle Aberdeen AB11 8HE on 17 October 2017
27 Jun 2017 TM01 Termination of appointment of Richard Thomas Prentice as a director on 27 June 2017
14 Nov 2016 AA Accounts for a small company made up to 31 March 2016
04 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
04 Nov 2016 TM01 Termination of appointment of Kenneth Crocket as a director on 25 October 2016
12 Sep 2016 AP01 Appointment of Mr John Angus Pickering Hutchinson as a director on 12 September 2016
16 Nov 2015 AA Accounts for a small company made up to 31 March 2015
09 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
09 Nov 2015 CH01 Director's details changed for Dr Susan Lyn Jensen on 9 November 2015
09 Nov 2015 CH01 Director's details changed for Mr Kenneth Crocket on 9 November 2015
07 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
07 Nov 2014 TM02 Termination of appointment of Richard Kenneth Bott as a secretary on 30 October 2014
07 Nov 2014 AP03 Appointment of Mr Christopher Robert Ravey as a secretary on 30 October 2014
07 Nov 2014 TM01 Termination of appointment of Richard Kenneth Bott as a director on 30 October 2014
07 Nov 2014 AD01 Registered office address changed from 43 Thorncliffe Gardens Glasgow G41 2DE Scotland to 43 Thorncliffe Gardens Glasgow G41 2DE on 7 November 2014
07 Nov 2014 AD01 Registered office address changed from North House North Street Glenrothes Fife KY7 5NA to 43 Thorncliffe Gardens Glasgow G41 2DE on 7 November 2014
28 Oct 2014 AA Accounts for a small company made up to 31 March 2014
11 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000