DOGS AGAINST DRUGS (IN MEMORY OF JOHN)
Company number SC247396
- Company Overview for DOGS AGAINST DRUGS (IN MEMORY OF JOHN) (SC247396)
- Filing history for DOGS AGAINST DRUGS (IN MEMORY OF JOHN) (SC247396)
- People for DOGS AGAINST DRUGS (IN MEMORY OF JOHN) (SC247396)
- More for DOGS AGAINST DRUGS (IN MEMORY OF JOHN) (SC247396)
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) |
---|---|---|---|
25 Oct 2015 | TM02 | Termination of appointment of Amy Diane Inkster as a secretary on 22 October 2015 | |
25 Oct 2015 | AP01 | Appointment of Miss Megan Smith as a director on 22 October 2015 | |
25 Oct 2015 | AP01 | Appointment of Mrs Karen Irvine as a director on 22 October 2015 | |
25 Apr 2015 | AR01 | Annual return made up to 7 April 2015 no member list | |
22 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 | Annual return made up to 7 April 2014 no member list | |
25 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
14 Apr 2013 | AR01 | Annual return made up to 7 April 2013 no member list | |
26 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 7 April 2012 no member list | |
17 Apr 2012 | CH01 | Director's details changed for Margaret-Anne Sutherland on 6 April 2012 | |
17 Apr 2012 | CH01 | Director's details changed for David Magnus Johnson on 6 April 2012 | |
17 Apr 2012 | CH01 | Director's details changed for Amy Diane Inkster on 6 April 2012 | |
17 Apr 2012 | CH01 | Director's details changed for Hazel Anne Johnson on 6 April 2012 | |
17 Apr 2012 | CH01 | Director's details changed for Mary Grace Leask on 6 April 2012 | |
17 Apr 2012 | CH01 | Director's details changed for Janet Mary Davidge on 6 April 2012 | |
17 Apr 2012 | CH01 | Director's details changed for Eric Tait Farquhar on 6 April 2012 | |
17 Apr 2012 | CH01 | Director's details changed for Claire Fraser Farquhar on 6 April 2012 | |
17 Apr 2012 | CH01 | Director's details changed for Ian Robert Davidge on 6 April 2012 | |
30 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
13 May 2011 | AR01 | Annual return made up to 7 April 2011 | |
27 Apr 2011 | AD01 | Registered office address changed from , Holmsgarth Warehouse, Holmsgarth, Lerwick, Shetland, ZE1 0TQ on 27 April 2011 | |
08 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
08 Dec 2010 | TM02 | Termination of appointment of Margaret-Anne Sutherland as a secretary | |
01 Jun 2010 | AR01 | Annual return made up to 7 April 2010 |