THE BIGGAR ALBION FOUNDATION LIMITED
Company number SC214838
- Company Overview for THE BIGGAR ALBION FOUNDATION LIMITED (SC214838)
- Filing history for THE BIGGAR ALBION FOUNDATION LIMITED (SC214838)
- People for THE BIGGAR ALBION FOUNDATION LIMITED (SC214838)
- Charges for THE BIGGAR ALBION FOUNDATION LIMITED (SC214838)
- More for THE BIGGAR ALBION FOUNDATION LIMITED (SC214838)
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) |
---|---|---|---|
29 Oct 2019 | AP01 | Appointment of Mr Malcolm Gilchrist Fleming as a director on 27 October 2019 | |
27 Oct 2019 | TM01 | Termination of appointment of Blane Duncan as a director on 27 October 2019 | |
27 Oct 2019 | AD01 | Registered office address changed from Inverarity House Biggar Road Symington Biggar South Lanarkshire ML12 6FT Scotland to 19 North Back Road Biggar ML12 6EJ on 27 October 2019 | |
29 Jun 2019 | TM01 | Termination of appointment of Mark William Farrall as a director on 29 June 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
17 Jan 2019 | AD01 | Registered office address changed from 19 North Back Road Biggar Lanarkshire ML12 6EJ to Inverarity House Biggar Road Symington Biggar South Lanarkshire ML12 6FT on 17 January 2019 | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
07 Jan 2018 | AP01 | Appointment of Mr Peter Gavin Marshall as a director on 7 January 2018 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
30 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Oct 2016 | AP01 | Appointment of Mr Mark William Farrall as a director on 23 October 2016 | |
08 Sep 2016 | AP01 | Appointment of Mrs Coleenjane Wright as a director on 1 September 2016 | |
17 Jan 2016 | AR01 | Annual return made up to 17 January 2016 no member list | |
17 Jan 2016 | AD01 | Registered office address changed from 9 Edinburgh Road Biggar ML12 6AX to 19 North Back Road Biggar Lanarkshire ML12 6EJ on 17 January 2016 | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Maurice Leslie White as a director on 5 May 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Jan 2015 | AR01 | Annual return made up to 17 January 2015 no member list | |
06 Jan 2015 | TM01 | Termination of appointment of Alexander Noble Clarkson as a director on 14 December 2014 | |
22 Jan 2014 | AR01 | Annual return made up to 17 January 2014 no member list | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 17 January 2013 no member list | |
15 Feb 2013 | AP01 | Appointment of Mr Alan John Morton as a director |