TILLICOULTRY CENTENARY HALL COMPANY LIMITED
Company number SC178214
- Company Overview for TILLICOULTRY CENTENARY HALL COMPANY LIMITED (SC178214)
- Filing history for TILLICOULTRY CENTENARY HALL COMPANY LIMITED (SC178214)
- People for TILLICOULTRY CENTENARY HALL COMPANY LIMITED (SC178214)
- More for TILLICOULTRY CENTENARY HALL COMPANY LIMITED (SC178214)
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) |
---|---|---|---|
12 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Aug 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
18 Jun 2018 | AP01 | Appointment of Mrs Hazel May Janet Graham as a director on 13 June 2018 | |
28 Aug 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
31 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
31 Jul 2017 | PSC07 | Cessation of James Mcgregor Walker as a person with significant control on 16 August 2016 | |
31 Jul 2017 | PSC07 | Cessation of Jessie Laurie as a person with significant control on 16 August 2016 | |
31 Jul 2017 | PSC07 | Cessation of Margaret Walker as a person with significant control on 16 August 2016 | |
31 Jul 2017 | PSC07 | Cessation of Robert William John Mcaulay as a person with significant control on 16 August 2016 | |
31 Jul 2017 | PSC07 | Cessation of Catherine Pollock Miller as a person with significant control on 16 August 2016 | |
31 Jul 2017 | PSC07 | Cessation of William Graham Watt as a person with significant control on 16 August 2016 | |
31 Jul 2017 | PSC07 | Cessation of Margaret Walker as a person with significant control on 16 August 2016 | |
31 Jul 2017 | PSC07 | Cessation of Ian Wilson Ritchie Gordon as a person with significant control on 16 August 2016 | |
31 Jul 2017 | PSC07 | Cessation of Ross Alexander Duguid as a person with significant control on 16 August 2016 | |
31 Jul 2017 | PSC07 | Cessation of Morag Duguid as a person with significant control on 16 August 2016 | |
31 Jul 2017 | PSC07 | Cessation of Margaret Daniels as a person with significant control on 16 August 2016 | |
31 Jul 2017 | PSC07 | Cessation of Mary Reid Barker as a person with significant control on 16 August 2016 | |
31 Jul 2017 | PSC07 | Cessation of Mary Reid Barker as a person with significant control on 16 August 2016 | |
31 Jul 2017 | TM01 | Termination of appointment of Morag Duguid as a director on 16 June 2017 | |
20 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 May 2017 | TM01 | Termination of appointment of Margaret Daniels as a director on 1 March 2017 | |
10 May 2017 | AP03 | Appointment of Mr William Graham Watt as a secretary on 28 November 2016 | |
10 May 2017 | TM02 | Termination of appointment of Ian Wilson Ritchie Gordon as a secretary on 28 November 2016 | |
10 May 2017 | TM01 | Termination of appointment of Ross Alexander Duguid as a director on 28 November 2016 |