- Company Overview for GLENCOE & GLENETIVE COMMUNITY COMPANY (SC227919)
- Filing history for GLENCOE & GLENETIVE COMMUNITY COMPANY (SC227919)
- People for GLENCOE & GLENETIVE COMMUNITY COMPANY (SC227919)
- More for GLENCOE & GLENETIVE COMMUNITY COMPANY (SC227919)
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) |
---|---|---|---|
30 Oct 2015 | AP01 | Appointment of Mrs Victoria Anne Boswell Sutherland as a director on 23 September 2015 | |
30 Oct 2015 | AP03 | Appointment of Mr. Thomas Janzen as a secretary on 23 September 2015 | |
29 Sep 2015 | AP01 | Appointment of Mr Jonathan Henshall as a director on 23 September 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from Torren Glencoe Ballachulish Argyll PH49 4HX to C/O Mr Thomas Janzen Glencoe Youth Hostel Glencoe Ballachulish Argyll PH49 4HX on 24 September 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of David Smith as a director on 23 September 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Stewart Mundey as a director on 23 September 2015 | |
24 Sep 2015 | TM01 | Termination of appointment of Jeanette Louise Johnstone as a director on 23 September 2015 | |
24 Sep 2015 | TM02 | Termination of appointment of Alister Macdonald Sutherland as a secretary on 23 September 2015 | |
16 Jul 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
09 Feb 2015 | AR01 | Annual return made up to 9 February 2015 no member list | |
10 Sep 2014 | AP01 | Appointment of Mr Thomas Janzen as a director on 3 September 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Peter James Johnstone as a director on 3 September 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of George Grant as a director on 3 September 2014 | |
30 May 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
14 Feb 2014 | AR01 | Annual return made up to 11 February 2014 no member list | |
14 Feb 2014 | CH01 | Director's details changed for Stewart Mundey on 2 June 2013 | |
23 Apr 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 11 February 2013 no member list | |
18 Feb 2013 | CH01 | Director's details changed for Miss Caroline Amanda Walker on 16 January 2013 | |
11 May 2012 | AA | Total exemption full accounts made up to 28 February 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 11 February 2012 no member list | |
08 Sep 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 11 February 2011 no member list | |
17 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 11 February 2010 no member list |