Advanced company searchLink opens in new window

MAXIE RICHARDS FOUNDATION

Company number SC212660

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 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
06 Jun 2016 AP01 Appointment of Sir Roger Martin as a director on 11 April 2016
06 Jun 2016 AD01 Registered office address changed from 168 Bath Street Glasgow G2 4TP to West Cowal Manse Kames Tighnabruaich Argyll PA21 2AD on 6 June 2016
06 Jun 2016 TM01 Termination of appointment of Agnes Morrison as a director on 11 April 2016
05 May 2016 TM01 Termination of appointment of Alexander Mclean as a director on 15 December 2015
02 Dec 2015 AR01 Annual return made up to 8 November 2015 no member list
08 Oct 2015 AP01 Appointment of Brian Joseph Leech as a director on 14 September 2015
08 Oct 2015 AP01 Appointment of Alexander Mclean as a director on 14 September 2015
08 Oct 2015 AP01 Appointment of Alastair Kenneth Barge as a director on 14 September 2015
08 Oct 2015 AP01 Appointment of Rev David Mitchell as a director on 14 September 2015
08 Oct 2015 AP01 Appointment of Mrs Annette Christian as a director on 14 September 2015
25 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
15 Sep 2015 TM01 Termination of appointment of Robert Edward Hawthorne as a director on 14 September 2015
11 May 2015 TM01 Termination of appointment of Booth Jon Danesh as a director on 1 May 2015
05 Dec 2014 AR01 Annual return made up to 8 November 2014 no member list
01 Dec 2014 TM01 Termination of appointment of Maxie Beatrice Richards as a director on 1 July 2013
02 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
05 Feb 2014 TM01 Termination of appointment of Edith Milroy as a director
05 Dec 2013 AR01 Annual return made up to 8 November 2013 no member list
12 Nov 2013 AD01 Registered office address changed from 19 Dirleton Gate Bearsden Glasgow East Dunbartonshire G61 1NP on 12 November 2013
06 Nov 2013 AP01 Appointment of Robert Edward Hawthorne as a director
01 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
03 Jul 2013 AP01 Appointment of Mrs Dorothy Anne Parkin as a director
27 Nov 2012 AR01 Annual return made up to 8 November 2012 no member list
05 Oct 2012 AA Total exemption full accounts made up to 31 December 2011