- Company Overview for TODHILL COUNTRY CENTRE LIMITED (SC245743)
- Filing history for TODHILL COUNTRY CENTRE LIMITED (SC245743)
- People for TODHILL COUNTRY CENTRE LIMITED (SC245743)
- Charges for TODHILL COUNTRY CENTRE LIMITED (SC245743)
- More for TODHILL COUNTRY CENTRE LIMITED (SC245743)
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) |
---|---|---|---|
19 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
06 Jun 2013 | TM02 | Termination of appointment of Anne Wilson as a secretary | |
06 Jun 2013 | AP03 | Appointment of Mr Peter William Nicoll as a secretary | |
04 Jun 2013 | TM01 | Termination of appointment of Peter Nicoll as a director | |
04 Jun 2013 | AD01 | Registered office address changed from 7 Admiral Street Glasgow G41 1HP Scotland on 4 June 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
23 Jan 2012 | AP01 | Appointment of Mr Henry George Perfect as a director | |
23 Jan 2012 | TM01 | Termination of appointment of James Forbes as a director | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
01 Apr 2011 | CH01 | Director's details changed for Mr James Ewing Forbes on 27 January 2011 | |
01 Apr 2011 | CH01 | Director's details changed for James Ewing Forbes on 27 January 2011 | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
29 Nov 2010 | CH01 | Director's details changed for Mr. Peter William Nicoll on 14 December 2009 | |
16 Nov 2010 | AD01 | Registered office address changed from 29 St Vincent Place Glasgow G1 2DT on 16 November 2010 | |
14 Apr 2010 | CH03 | Secretary's details changed for Anne Frances Wilson on 1 December 2009 | |
14 Apr 2010 | TM01 | Termination of appointment of David Wilson as a director | |
14 Apr 2010 | AP01 | Appointment of Mr. Peter William Nicoll as a director | |
14 Apr 2010 | TM01 | Termination of appointment of David Wilson as a director | |
14 Apr 2010 | AP01 | Appointment of Mr. Peter William Nicoll as a director | |
14 Apr 2010 | CH03 | Secretary's details changed for Anne Frances Wilson on 1 December 2009 | |
16 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 |