THE SCOTTISH GYMNASTICS ASSOCIATION
Company number SC177815
- Company Overview for THE SCOTTISH GYMNASTICS ASSOCIATION (SC177815)
- Filing history for THE SCOTTISH GYMNASTICS ASSOCIATION (SC177815)
- People for THE SCOTTISH GYMNASTICS ASSOCIATION (SC177815)
- More for THE SCOTTISH GYMNASTICS ASSOCIATION (SC177815)
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 Jun 2017 | TM01 | Termination of appointment of Kevin Pringle as a director on 8 March 2017 | |
18 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
05 Aug 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
08 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
27 Jun 2016 | AP01 | Appointment of Miss Zoe Frost as a director on 12 December 2015 | |
27 Jun 2016 | AP01 | Appointment of Mr Peter Boucher as a director on 27 January 2016 | |
04 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
11 Aug 2015 | AR01 | Annual return made up to 7 August 2015 no member list | |
06 Aug 2015 | AP01 | Appointment of Mr Euan Lowe as a director on 1 September 2014 | |
06 Aug 2015 | AP03 | Appointment of Mr Euan Lowe as a secretary on 1 September 2014 | |
06 Aug 2015 | TM01 | Termination of appointment of Brian George Samson as a director on 31 August 2014 | |
06 Aug 2015 | TM02 | Termination of appointment of Brian Samson as a secretary on 31 August 2014 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Aug 2014 | AR01 | Annual return made up to 7 August 2014 no member list | |
29 Aug 2014 | AD02 | Register inspection address has been changed from Airthrey Castle University of Stirling Stirling FK9 4LA Scotland to Caledonia House Redheughs Rigg Edinburgh EH12 9DQ | |
29 Aug 2014 | AP01 | Appointment of Mr Kevin Pringle as a director on 16 December 2013 | |
29 Aug 2014 | AP01 | Appointment of Mrs Patricia Swan as a director on 16 December 2013 | |
20 Aug 2014 | AP01 | Appointment of Mr Brian George Samson as a director on 29 May 2013 | |
21 Mar 2014 | CH01 | Director's details changed for Mr Oliver Barsby on 20 March 2013 | |
20 Mar 2014 | CH01 | Director's details changed for Mr Philip Mark Langstaff on 20 March 2014 | |
10 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
06 Mar 2014 | AD01 | Registered office address changed from Airthrey Castle the University of Stirling Stirling FK9 4LA United Kingdom on 6 March 2014 | |
06 Mar 2014 | AA01 | Current accounting period shortened from 30 June 2014 to 31 March 2014 | |
11 Oct 2013 | TM01 | Termination of appointment of Neil Logan as a director | |
03 Sep 2013 | AR01 | Annual return made up to 7 August 2013 no member list |