- Company Overview for SCOTTISH TOURIST BOARD LIMITED (SC124522)
- Filing history for SCOTTISH TOURIST BOARD LIMITED (SC124522)
- People for SCOTTISH TOURIST BOARD LIMITED (SC124522)
- Charges for SCOTTISH TOURIST BOARD LIMITED (SC124522)
- More for SCOTTISH TOURIST BOARD LIMITED (SC124522)
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) |
---|---|---|---|
12 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
03 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
10 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
04 Apr 2013 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
04 Apr 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
19 Nov 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
29 May 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
21 Dec 2011 | AP03 | Appointment of Mr Leslie George Dingley as a secretary | |
30 Sep 2011 | TM02 | Termination of appointment of David Muir as a secretary | |
30 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
06 Oct 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
04 May 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
04 May 2010 | AD01 | Registered office address changed from Ocean Point One 94 Ocean Drive Edinburgh EH6 6JH United Kingdom on 4 May 2010 | |
11 Dec 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
05 May 2009 | 363a | Return made up to 18/04/09; full list of members | |
20 Jun 2008 | AA | Full accounts made up to 31 March 2008 | |
05 Jun 2008 | 288a | Secretary appointed david james muir | |
05 Jun 2008 | 288b | Appointment terminated secretary frederick trott | |
06 May 2008 | 288a | Director appointed kenneth william neilson | |
25 Apr 2008 | 363a | Return made up to 18/04/08; full list of members | |
25 Apr 2008 | 190 | Location of debenture register | |
25 Apr 2008 | 353 | Location of register of members | |
25 Apr 2008 | 287 | Registered office changed on 25/04/2008 from old town jail st john street stirling FK8 1EA | |
25 Apr 2008 | 288b | Appointment terminated director william macleod |