- Company Overview for THE RIVER DEE TRUST (SC190764)
- Filing history for THE RIVER DEE TRUST (SC190764)
- People for THE RIVER DEE TRUST (SC190764)
- More for THE RIVER DEE TRUST (SC190764)
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 Dec 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
29 Jun 2016 | TM01 | Termination of appointment of Jim Coates as a director on 18 April 2016 | |
03 Nov 2015 | AR01 | Annual return made up to 3 November 2015 no member list | |
03 Nov 2015 | CH01 | Director's details changed for Randall Lewis Nicol on 3 November 2015 | |
03 Nov 2015 | CH01 | Director's details changed for Victor Noel Beamish on 3 November 2015 | |
03 Nov 2015 | CH01 | Director's details changed for Mr Hugh James Mackay on 3 November 2015 | |
03 Nov 2015 | CH01 | Director's details changed for Alastair Hislop Hume on 3 November 2015 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Oct 2015 | AP01 | Appointment of Mrs Mel Shand as a director on 6 August 2015 | |
04 Nov 2014 | AR01 | Annual return made up to 3 November 2014 no member list | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Nov 2013 | AR01 | Annual return made up to 3 November 2013 no member list | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Aug 2013 | TM01 | Termination of appointment of Ian Scott as a director | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Dec 2012 | AP01 | Appointment of Mr Hugh James Mackay as a director | |
04 Dec 2012 | TM01 | Termination of appointment of Iain Morrison as a director | |
04 Dec 2012 | TM01 | Termination of appointment of David Gordon as a director | |
13 Nov 2012 | AR01 | Annual return made up to 3 November 2012 no member list | |
30 Nov 2011 | AR01 | Annual return made up to 3 November 2011 no member list | |
30 Nov 2011 | CH01 | Director's details changed for Victor Noel Beamish on 3 November 2010 | |
29 Nov 2011 | CH01 | Director's details changed for Alastair Hislop Hume on 3 November 2010 | |
29 Nov 2011 | AP03 | Appointment of Mr Randall Lewis Nicol as a secretary | |
29 Nov 2011 | CH01 | Director's details changed for David Edward George Gordon on 3 November 2010 | |
29 Nov 2011 | TM02 | Termination of appointment of Brodies Secretarial Services Limited as a secretary |