- Company Overview for MAXIE RICHARDS FOUNDATION (SC212660)
- Filing history for MAXIE RICHARDS FOUNDATION (SC212660)
- People for MAXIE RICHARDS FOUNDATION (SC212660)
- Charges for MAXIE RICHARDS FOUNDATION (SC212660)
- More for MAXIE RICHARDS FOUNDATION (SC212660)
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 |