Advanced company searchLink opens in new window

THE ESKDALE FOUNDATION

Company number SC164538

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)
29 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jun 2018 AP01 Appointment of Mr James Flemming as a director on 16 May 2018
25 May 2018 CH01 Director's details changed for May Mary Walker Smith Reid on 17 May 2018
05 Apr 2018 TM01 Termination of appointment of Alan Hampson as a director on 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
26 Feb 2018 CH01 Director's details changed for Archie Dryburgh on 29 September 2017
13 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2018 CC04 Statement of company's objects
13 Nov 2017 AP01 Appointment of Lara Kirsten Porter as a director on 26 October 2017
10 Nov 2017 AP01 Appointment of Morag Johnstone as a director on 26 October 2017
10 Nov 2017 AP01 Appointment of David Hyslop Pool as a director on 26 October 2017
28 Sep 2017 TM01 Termination of appointment of John Henry Scott as a director on 27 September 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
30 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
12 Aug 2016 AP01 Appointment of Archie Dryburgh as a director on 22 June 2016
09 Jun 2016 AD01 Registered office address changed from Buccleuch Estates Ltd Ewesbank Langholm Dumfriesshire DG13 0nd to Community Centre Charles Street Langholm Dumfriesshire DG13 0AA on 9 June 2016
19 May 2016 TM01 Termination of appointment of Anne Murray as a director on 16 May 2016
21 Apr 2016 TM01 Termination of appointment of Denis Raymond Male as a director on 19 April 2016
04 Apr 2016 AR01 Annual return made up to 24 March 2016 no member list
11 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
21 Aug 2015 TM01 Termination of appointment of Stuart Martin Clement as a director on 20 August 2015
21 Aug 2015 TM01 Termination of appointment of Mark Oddy as a director on 20 August 2015
21 Aug 2015 TM01 Termination of appointment of David Yarrow as a director on 20 August 2015
23 Jul 2015 AP01 Appointment of May Mary Walker Smith Reid as a director on 28 April 2015