Advanced company searchLink opens in new window

REFORESTING SCOTLAND

Company number SC132574

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)
20 Jul 2009 288a Director appointed ms alyne jones
20 Jul 2009 363a Annual return made up to 24/06/09
16 Jul 2009 288a Director appointed mrs helen louise ramsay
16 Jul 2009 288a Director appointed mr ninian john chrichton stuart
06 Jan 2009 288c Director's change of particulars / daniel gates / 05/01/2009
06 Jan 2009 288b Appointment terminated director alison austin
07 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
30 Jun 2008 363a Annual return made up to 24/06/08
30 Jun 2008 288a Director appointed ms laura suzanne brickell
27 Jun 2008 288a Director appointed ms alison louise austin
26 Jun 2008 288b Appointment terminated director steve robertson
02 May 2008 288b Appointment terminated director rachel avery
11 Jan 2008 288a New secretary appointed
11 Jan 2008 288b Director resigned
11 Jan 2008 288b Director resigned
11 Jan 2008 288b Secretary resigned
11 Jan 2008 288b Director resigned
29 Oct 2007 287 Registered office changed on 29/10/07 from: 62-66 newhaven road edinburgh midlothian EH6 5QB
02 Oct 2007 AA Partial exemption accounts made up to 31 March 2007
23 Jul 2007 363s Annual return made up to 24/06/07
  • 363(288) ‐ Director's particulars changed
23 Jul 2007 288c Director's particulars changed
23 Jul 2007 288c Director's particulars changed
23 Jul 2007 288c Director's particulars changed
24 Jan 2007 288c Director's particulars changed
24 Jan 2007 288a New director appointed