EWES WATER CARAVAN & CAMPING PARK COMPANY LIMITED
Company number SC162567
- Company Overview for EWES WATER CARAVAN & CAMPING PARK COMPANY LIMITED (SC162567)
- Filing history for EWES WATER CARAVAN & CAMPING PARK COMPANY LIMITED (SC162567)
- People for EWES WATER CARAVAN & CAMPING PARK COMPANY LIMITED (SC162567)
- More for EWES WATER CARAVAN & CAMPING PARK COMPANY LIMITED (SC162567)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with updates | |
09 Jan 2025 | AD01 | Registered office address changed from Bank of Scotland Buildings John Street Langholm DG13 0AD Scotland to Langholm Rugby Football Club Milntown Langholm DG13 0HG on 9 January 2025 | |
09 Jan 2025 | AP03 | Appointment of Mrs Kerrie Elizabeth Gordon as a secretary on 1 April 2024 | |
09 Jan 2025 | AP01 | Appointment of Mrs Kerrie Elizabeth Gordon as a director on 1 April 2024 | |
09 Jan 2025 | AP01 | Appointment of Mr David Grant Gordon as a director on 1 April 2024 | |
09 Jan 2025 | TM02 | Termination of appointment of Kenneth Macqueen Hill as a secretary on 1 April 2024 | |
09 Jan 2025 | AP01 | Appointment of Mr Aeneas Macdonald Nicolson as a director on 1 April 2024 | |
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
07 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of John Scott as a director on 1 January 2020 | |
30 Jul 2020 | AD01 | Registered office address changed from Bank of Scotland Buildings Langholm Dumfriesshire DG13 0AD to Bank of Scotland Buildings John Street Langholm DG13 0AD on 30 July 2020 | |
30 Jul 2020 | CH03 | Secretary's details changed for Mr Kenneth Macqueen Hill on 30 July 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
05 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 |