ROYAL SCOTTISH HIGHLAND GAMES ASSOCIATION LIMITED
Company number SC178568
- Company Overview for ROYAL SCOTTISH HIGHLAND GAMES ASSOCIATION LIMITED (SC178568)
- Filing history for ROYAL SCOTTISH HIGHLAND GAMES ASSOCIATION LIMITED (SC178568)
- People for ROYAL SCOTTISH HIGHLAND GAMES ASSOCIATION LIMITED (SC178568)
- More for ROYAL SCOTTISH HIGHLAND GAMES ASSOCIATION LIMITED (SC178568)
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 2010 | CH01 | Director's details changed for Ian Blyth Grieve on 22 August 2010 | |
29 Aug 2010 | AD01 | Registered office address changed from 125 Bishops Park Mid Calder West Lothian EH53 0SR Uk on 29 August 2010 | |
29 Aug 2010 | CH03 | Secretary's details changed for Mrs Ethel Webster on 22 August 2010 | |
15 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Sep 2009 | MEM/ARTS | Memorandum and Articles of Association | |
19 Sep 2009 | CERTNM | Company name changed scottish games association LIMITED\certificate issued on 22/09/09 | |
07 Sep 2009 | 363a | Annual return made up to 22/08/09 | |
12 Jan 2009 | 288a | Secretary appointed mrs ethel susan irons webster | |
12 Jan 2009 | 288a | Director appointed mrs ethel susan irons webster | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from ashleigh, 43 church street halkirk caithness KW12 6YD | |
12 Jan 2009 | 288b | Appointment terminated secretary charlie miller | |
12 Jan 2009 | 288b | Appointment terminated director charlie miller | |
08 Sep 2008 | 363a | Annual return made up to 22/08/08 | |
30 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 Apr 2008 | 288a | Director appointed mr james william brown | |
31 Mar 2008 | 288b | Appointment terminated director stephen ryder | |
10 Sep 2007 | 363a | Annual return made up to 22/08/07 | |
10 Sep 2007 | 288c | Director's particulars changed | |
28 Feb 2007 | 225 | Accounting reference date extended from 31/08/07 to 31/12/07 | |
03 Nov 2006 | AA | Total exemption small company accounts made up to 31 August 2006 | |
03 Oct 2006 | 363a | Annual return made up to 22/08/06 | |
12 Dec 2005 | 288a | New secretary appointed;new director appointed | |
05 Dec 2005 | 287 | Registered office changed on 05/12/05 from: 125 bishops park mid calder livingston west lothian EH53 0SR | |
05 Dec 2005 | 288b | Secretary resigned | |
25 Oct 2005 | AA | Total exemption small company accounts made up to 31 August 2005 |