- Company Overview for REFORESTING SCOTLAND (SC132574)
- Filing history for REFORESTING SCOTLAND (SC132574)
- People for REFORESTING SCOTLAND (SC132574)
- More for REFORESTING SCOTLAND (SC132574)
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
|
|
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 |