SCOTTISH MOUNTAINEERING TRUST (PUBLICATIONS) LIMITED
Company number SC122794
- Company Overview for SCOTTISH MOUNTAINEERING TRUST (PUBLICATIONS) LIMITED (SC122794)
- Filing history for SCOTTISH MOUNTAINEERING TRUST (PUBLICATIONS) LIMITED (SC122794)
- People for SCOTTISH MOUNTAINEERING TRUST (PUBLICATIONS) LIMITED (SC122794)
- Charges for SCOTTISH MOUNTAINEERING TRUST (PUBLICATIONS) LIMITED (SC122794)
- More for SCOTTISH MOUNTAINEERING TRUST (PUBLICATIONS) LIMITED (SC122794)
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
|
|
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
|
|
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
|