Advanced company searchLink opens in new window

SCOTTISH NORTH AMERICAN BUSINESS COUNCIL

Company number SC202791

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)
25 Sep 2014 AP04 Appointment of Gillespie Macandrew Secretaries Limited as a secretary on 22 September 2014
25 Sep 2014 TM02 Termination of appointment of Hbjg Secretarial Limited as a secretary on 22 September 2014
22 Sep 2014 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on 22 September 2014
11 Sep 2014 AA Accounts for a small company made up to 31 March 2014
15 Jan 2014 AR01 Annual return made up to 6 January 2014 no member list
15 Jan 2014 CH01 Director's details changed for Andrew John Mcnamara on 31 December 2013
14 Jan 2014 TM01 Termination of appointment of Glen Gilson as a director
28 Oct 2013 TM01 Termination of appointment of Iain Stirling as a director
28 Oct 2013 TM01 Termination of appointment of Adam Bruce as a director
27 Aug 2013 AA Accounts for a small company made up to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 6 January 2013 no member list
04 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 January 2011
04 Feb 2013 TM01 Termination of appointment of Alexander Morrison as a director
29 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 January 2012
28 Jun 2012 AA Accounts for a small company made up to 31 March 2012
23 May 2012 CH01 Director's details changed for Andrew John Mcnamara on 6 January 2012
23 Mar 2012 AR01 Annual return made up to 6 January 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 29/01/2013.
22 Mar 2012 CH04 Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011
21 Mar 2012 AP01 Appointment of Hazel Mcinnes Sinclair as a director
21 Mar 2012 AP01 Appointment of James William Mcintyre as a director
21 Mar 2012 TM01 Termination of appointment of Kenneth Barclay as a director
21 Mar 2012 TM01 Termination of appointment of David Smith as a director
09 Nov 2011 TM01 Termination of appointment of Carolyn Hamilton as a director
29 Jun 2011 AA Accounts for a small company made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 6 January 2011 no member list
  • ANNOTATION A second filed AR01 was registered on 04/02/2013