Advanced company searchLink opens in new window

THE ROYAL CALEDONIAN CURLING CLUB

Company number SC232571

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jun 2018 AP01 Appointment of Mr Graham Wilson Lindsay as a director on 16 June 2018
21 Jun 2018 TM01 Termination of appointment of James Cullen as a director on 16 June 2018
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
27 Feb 2018 TM01 Termination of appointment of Graeme Peter Adam as a director on 15 February 2018
27 Feb 2018 TM01 Termination of appointment of Graeme Peter Adam as a director on 15 February 2018
21 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
21 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
21 Jun 2017 AP01 Appointment of Mr Hugh Templeton as a director on 17 June 2017
20 Jun 2017 AP01 Appointment of Mr James Cullen as a director on 17 June 2017
20 Jun 2017 AP01 Appointment of Mrs Susan Mary Kesley as a director on 17 June 2017
20 Jun 2017 TM01 Termination of appointment of Alastair Jesse Head Macnish as a director on 17 June 2017
20 Jun 2017 TM01 Termination of appointment of Clive Mannering Thomson as a director on 17 June 2017
20 Jun 2017 TM01 Termination of appointment of Greig Henderson as a director on 17 June 2017
20 Jun 2017 TM01 Termination of appointment of Greig Henderson as a director on 17 June 2017
10 May 2017 MA Memorandum and Articles of Association
10 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jul 2016 AR01 Annual return made up to 11 June 2016 no member list
25 Jul 2016 AP01 Appointment of Mr Graeme Peter Adam as a director
25 Jul 2016 TM01 Termination of appointment of William Kirkpatrick Purdie Howat as a director on 18 June 2016
25 Jul 2016 AP01 Appointment of Mrs Helen Hally as a director
25 Jul 2016 AD02 Register inspection address has been changed from Cairnie House Cairnie House Igliston Showground Newbridge Midlothian EH28 8NB Scotland to 2a Ochil House Springkerse Business Park Stirling FK7 7XE
25 Jul 2016 CH01 Director's details changed for Mr Bruce Richard Crawford on 10 November 2015
25 Jul 2016 AP01 Appointment of Mr Clive Mannering Thomson as a director
25 Jul 2016 TM01 Termination of appointment of Barbara Kay Gibb as a director on 18 June 2016
25 Jul 2016 TM01 Termination of appointment of Trevor William Hastie Dodds as a director on 18 June 2016