- Company Overview for THE SCOTTISH HOCKEY UNION LIMITED (SC208125)
- Filing history for THE SCOTTISH HOCKEY UNION LIMITED (SC208125)
- People for THE SCOTTISH HOCKEY UNION LIMITED (SC208125)
- More for THE SCOTTISH HOCKEY UNION LIMITED (SC208125)
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) |
---|---|---|---|
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
03 Jan 2018 | TM02 | Termination of appointment of Peter Monaghan as a secretary on 1 November 2017 | |
26 Jul 2017 | AP01 | Appointment of Margaret Mary Waterston as a director on 10 June 2017 | |
14 Jun 2017 | AP01 | Appointment of Mrs Sophie Victoria Brady as a director on 10 June 2017 | |
14 Jun 2017 | AP01 | Appointment of Miss Rona Susan Beattie as a director on 10 June 2017 | |
14 Jun 2017 | AP01 | Appointment of Mr Paul James Thomas Geoghegan as a director on 10 June 2017 | |
14 Jun 2017 | AP01 | Appointment of Miss Lynsey Wilson as a director on 10 June 2017 | |
24 May 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
13 Jun 2016 | TM01 | Termination of appointment of Peter Monaghan as a director on 11 June 2016 | |
13 May 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 | Annual return made up to 31 December 2015 no member list | |
26 May 2015 | CH01 | Director's details changed for Mr Alister Scott Baird on 26 May 2015 | |
21 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Feb 2015 | AR01 | Annual return made up to 31 December 2014 no member list | |
29 Aug 2014 | TM01 | Termination of appointment of James Crawford Aitken as a director on 29 August 2014 | |
30 May 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 | Annual return made up to 31 December 2013 no member list | |
04 Nov 2013 | TM01 | Termination of appointment of Richard Atkinson as a director | |
08 Aug 2013 | AD01 | Registered office address changed from Glasgow National Hockey Centre 8 Kings Drive Glasgow G40 1HB Scotland on 8 August 2013 | |
08 Aug 2013 | AD01 | Registered office address changed from 589 Lanark Road Juniper Green Edinburgh EH14 5DA on 8 August 2013 | |
23 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2013 | AUD | Auditor's resignation | |
18 Jun 2013 | AUD | Auditor's resignation | |
13 Jun 2013 | MEM/ARTS | Memorandum and Articles of Association |