Advanced company searchLink opens in new window

NEILSTON AGRICULTURAL SOCIETY

Company number SC247926

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)
05 May 2011 TM01 Termination of appointment of Campbell Erskine as a director
22 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
02 Jun 2010 AR01 Annual return made up to 16 April 2010 no member list
02 Jun 2010 CH01 Director's details changed for John Raeside on 4 April 2010
02 Jun 2010 CH01 Director's details changed for Campbell Erskine on 4 April 2010
02 Jun 2010 CH01 Director's details changed for James Hyslop Carswell on 5 April 2010
16 Jul 2009 AA Total exemption full accounts made up to 31 October 2008
23 Jun 2009 363a Annual return made up to 16/04/09
23 Apr 2008 363a Annual return made up to 16/04/08
26 Mar 2008 AA Total exemption full accounts made up to 31 October 2007
10 May 2007 363a Annual return made up to 16/04/07
23 Apr 2007 AA Total exemption full accounts made up to 31 October 2006
18 Apr 2007 288a New director appointed
29 Aug 2006 AA Total exemption full accounts made up to 31 October 2005
24 Aug 2006 288a New director appointed
26 Apr 2006 363a Annual return made up to 16/04/06
23 Aug 2005 AA Total exemption full accounts made up to 31 October 2004
29 Apr 2005 363s Annual return made up to 16/04/05
  • 363(288) ‐ Director resigned
31 Aug 2004 AA Total exemption full accounts made up to 31 October 2003
20 May 2004 363s Annual return made up to 16/04/04
20 May 2004 288a New secretary appointed
20 May 2004 288a New director appointed
20 May 2004 288b Director resigned
20 May 2004 288b Secretary resigned
21 Apr 2004 287 Registered office changed on 21/04/04 from: J. Bruce andrew & co glenfield auction market glenfield road paisley