Advanced company searchLink opens in new window

CASHEL FOREST TRUST

Company number SC160412

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)
11 Oct 2010 CH01 Director's details changed for David William Goss on 9 August 2010
11 Oct 2010 CH01 Director's details changed for Colin Forsyth on 9 August 2010
11 Oct 2010 TM01 Termination of appointment of Robert Downie as a director
11 Oct 2010 AP01 Appointment of Mr Christopher Ogilvie Dominic Badenoch as a director
01 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
10 Feb 2010 AA Total exemption full accounts made up to 31 December 2008
17 Nov 2009 AR01 Annual return made up to 19 September 2009 no member list
08 Oct 2008 AA Full accounts made up to 31 December 2007
06 Oct 2008 363a Annual return made up to 19/09/08
06 Oct 2008 288a Director appointed mrs margaret miller
03 Oct 2008 288b Appointment terminated director graham kinder
23 Apr 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
06 Feb 2008 287 Registered office changed on 06/02/08 from: 1 rutland court edinburgh EH3 8EY
26 Oct 2007 AA Full accounts made up to 31 December 2006
01 Oct 2007 363a Annual return made up to 19/09/07
21 Nov 2006 AA Full accounts made up to 31 December 2005
16 Oct 2006 288a New director appointed
09 Oct 2006 363a Annual return made up to 19/09/06
09 Nov 2005 363a Annual return made up to 19/09/05
03 Nov 2005 288a New director appointed
20 Oct 2005 288a New director appointed
12 Oct 2005 288b Director resigned
12 Oct 2005 288b Director resigned
20 Sep 2005 AA Full accounts made up to 31 December 2004
21 Sep 2004 AA Full accounts made up to 31 December 2003