THE ASSOCIATION FOR THE PROTECTION OF RURAL SCOTLAND
Company number SC154563
- Company Overview for THE ASSOCIATION FOR THE PROTECTION OF RURAL SCOTLAND (SC154563)
- Filing history for THE ASSOCIATION FOR THE PROTECTION OF RURAL SCOTLAND (SC154563)
- People for THE ASSOCIATION FOR THE PROTECTION OF RURAL SCOTLAND (SC154563)
- Charges for THE ASSOCIATION FOR THE PROTECTION OF RURAL SCOTLAND (SC154563)
- More for THE ASSOCIATION FOR THE PROTECTION OF RURAL SCOTLAND (SC154563)
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) |
---|---|---|---|
02 Dec 2011 | TM01 | Termination of appointment of John Stuart-Murray as a director | |
26 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
01 Jul 2011 | AP01 | Appointment of Dr Christopher Neil Brittain as a director | |
01 Jul 2011 | AD01 | Registered office address changed from 3Rd Floor Gladstone's Land 483 Lawnmarket Edinburgh EH1 2NT Scotland on 1 July 2011 | |
30 Jun 2011 | TM01 | Termination of appointment of Penelope Uprichard as a director | |
30 Jun 2011 | TM01 | Termination of appointment of John Foster Cbe as a director | |
03 Dec 2010 | AR01 | Annual return made up to 28 November 2010 no member list | |
02 Dec 2010 | CH01 | Director's details changed for Mr Walter Robert Simpson on 2 December 2010 | |
02 Dec 2010 | CH01 | Director's details changed for Mr Charles Alexander Strang on 2 December 2010 | |
02 Dec 2010 | AD01 | Registered office address changed from Gladstone's Land 3Rd Floor 483 Lawnmarket Edinburgh EH1 2NT Scotland on 2 December 2010 | |
02 Dec 2010 | CH01 | Director's details changed for Penelope Margaret Uprichard on 2 December 2010 | |
02 Dec 2010 | CH01 | Director's details changed for David Graham Lang on 2 December 2010 | |
02 Dec 2010 | CH01 | Director's details changed for Peter John Bickmore Dundas on 2 December 2010 | |
02 Dec 2010 | CH01 | Director's details changed for John Foster on 2 December 2010 | |
02 Dec 2010 | CH01 | Director's details changed for John Neilson Cairns on 2 December 2010 | |
02 Dec 2010 | CH01 | Director's details changed for John Harold Mayhew on 2 December 2010 | |
02 Dec 2010 | CH01 | Director's details changed for John Stuart-Murray on 2 December 2010 | |
02 Dec 2010 | CH01 | Director's details changed for John David Taylor Cowling on 2 December 2010 | |
28 Sep 2010 | AP01 | Appointment of Mr Walter Robert Simpson as a director | |
28 Sep 2010 | AP03 | Appointment of Mr John Harold Mayhew as a secretary | |
28 Sep 2010 | TM02 | Termination of appointment of William Nelson as a secretary | |
28 Sep 2010 | TM01 | Termination of appointment of William Nelson as a director | |
07 Jul 2010 | TM01 | Termination of appointment of Thomas Maxwell as a director | |
27 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
22 Apr 2010 | RESOLUTIONS |
Resolutions
|