- Company Overview for THE MURIESTON INITIATIVE LIMITED (SC219342)
- Filing history for THE MURIESTON INITIATIVE LIMITED (SC219342)
- People for THE MURIESTON INITIATIVE LIMITED (SC219342)
- More for THE MURIESTON INITIATIVE LIMITED (SC219342)
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) |
---|---|---|---|
14 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 Aug 2016 | AR01 | Annual return made up to 22 May 2016 no member list | |
02 Aug 2016 | TM01 | Termination of appointment of James Henry Galsworthy as a director on 30 June 2016 | |
02 Aug 2016 | AP01 | Appointment of Mr Cameron Hogg as a director on 30 June 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Norman Milne as a director on 30 June 2016 | |
02 Aug 2016 | AP01 | Appointment of Mrs Katrina Brooke as a director on 30 June 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Kathleen Jones as a director on 30 June 2016 | |
02 Aug 2016 | AP01 | Appointment of Ms Christine Watkins as a director on 30 June 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Wilma Christine Shearer as a director on 30 June 2016 | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Dec 2015 | TM02 | Termination of appointment of Kenneth Frank More as a secretary on 30 November 2015 | |
10 Nov 2015 | AP01 | Appointment of Mrs Julie Mcneil as a director on 7 November 2015 | |
09 Jun 2015 | AR01 | Annual return made up to 22 May 2015 no member list | |
09 Jun 2015 | TM01 | Termination of appointment of Frank Mustard as a director on 1 January 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Frank Mustard as a director on 1 January 2015 | |
22 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Feb 2015 | TM01 | Termination of appointment of Wayne Duff as a director on 31 December 2014 | |
27 May 2014 | AR01 | Annual return made up to 22 May 2014 no member list | |
27 May 2014 | AD01 | Registered office address changed from Murieston Village Hall Murieston Road Livingston West Lothian EH54 9AS Scotland on 27 May 2014 | |
27 May 2014 | AD01 | Registered office address changed from 24 Moriston Drive Murieston Livingston West Lothian EH54 9HT Scotland on 27 May 2014 | |
18 Feb 2014 | AP01 | Appointment of Mr Robert George Sawulak as a director | |
17 Feb 2014 | AP01 | Appointment of Mr James Henry Galsworthy as a director |