SUTHERLAND AGRICULTURAL SOCIETY SHOW LIMITED
Company number SC226780
- Company Overview for SUTHERLAND AGRICULTURAL SOCIETY SHOW LIMITED (SC226780)
- Filing history for SUTHERLAND AGRICULTURAL SOCIETY SHOW LIMITED (SC226780)
- People for SUTHERLAND AGRICULTURAL SOCIETY SHOW LIMITED (SC226780)
- More for SUTHERLAND AGRICULTURAL SOCIETY SHOW LIMITED (SC226780)
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) |
---|---|---|---|
12 Jan 2015 | AR01 | Annual return made up to 8 January 2015 no member list | |
05 Dec 2014 | CH01 | Director's details changed for Ms Katherine Marr on 15 October 2014 | |
05 Dec 2014 | CH01 | Director's details changed for James Robert Steven on 15 October 2014 | |
18 Nov 2014 | AP01 | Appointment of Mr David Hugh Munro as a director on 15 October 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Morven Moffat Taylor as a director on 15 October 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
19 Feb 2014 | AR01 | Annual return made up to 8 January 2014 no member list | |
19 Feb 2014 | AD01 | Registered office address changed from 210 Lednabirichen Dornoch Sutherland IV25 3NE Scotland on 19 February 2014 | |
19 Feb 2014 | CH01 | Director's details changed for Morven Moffat Taylor on 2 October 2013 | |
19 Feb 2014 | TM01 | Termination of appointment of Angus Murray as a director | |
19 Feb 2014 | TM01 | Termination of appointment of Tommy Mackay as a director | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Feb 2013 | AP03 | Appointment of Mrs Marie Miller Hay as a secretary | |
04 Feb 2013 | AR01 | Annual return made up to 8 January 2013 no member list | |
04 Feb 2013 | AP01 | Appointment of Mr James Black as a director | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 8 January 2012 no member list | |
23 Feb 2012 | AD01 | Registered office address changed from 211 Upper Birichen Birichen Dornoch Sutherland IV25 3ND Scotland on 23 February 2012 | |
23 Feb 2012 | TM02 | Termination of appointment of Marlene Mackay as a secretary | |
23 Feb 2012 | TM01 | Termination of appointment of John Ross as a director | |
23 Feb 2012 | TM01 | Termination of appointment of Alister Fraser as a director | |
23 Feb 2012 | TM01 | Termination of appointment of Marlene Mackay as a director | |
03 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 8 January 2011 no member list | |
24 Feb 2011 | AP01 | Appointment of Mr Alan Munro as a director |