FOUNTAINBRIDGE CANALSIDE COMMUNITY TRUST
Company number SC265866
- Company Overview for FOUNTAINBRIDGE CANALSIDE COMMUNITY TRUST (SC265866)
- Filing history for FOUNTAINBRIDGE CANALSIDE COMMUNITY TRUST (SC265866)
- People for FOUNTAINBRIDGE CANALSIDE COMMUNITY TRUST (SC265866)
- Charges for FOUNTAINBRIDGE CANALSIDE COMMUNITY TRUST (SC265866)
- More for FOUNTAINBRIDGE CANALSIDE COMMUNITY TRUST (SC265866)
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) |
---|---|---|---|
03 Dec 2021 | MA | Memorandum and Articles of Association | |
01 Dec 2021 | CERTNM |
Company name changed re-union canal boats LTD.\certificate issued on 01/12/21
|
|
01 Dec 2021 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
01 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2021 | AD01 | Registered office address changed from 7 Lower Gilmore Bank Edinburgh EH3 9QP Scotland to C/O Scottish Waterways 23 Lower Gilmore Place Edinburgh EH3 9NY on 14 September 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of Colin William Butterwick as a director on 17 March 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 May 2019 | RESOLUTIONS |
Resolutions
|
|
09 May 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
20 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
13 Dec 2018 | AP01 | Appointment of Mr Colin William Butterwick as a director on 21 November 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Helen Clare Wyllie as a director on 21 November 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Douglas John Tharby as a director on 21 November 2018 | |
08 Aug 2018 | AP01 | Appointment of Mr Gordon Hodgson as a director on 9 May 2018 | |
31 May 2018 | CH03 | Secretary's details changed for Ms Patricia Bowie on 1 February 2018 | |
30 May 2018 | CH03 | Secretary's details changed for Ms Patricia Bowie on 1 February 2018 | |
15 May 2018 | MA | Memorandum and Articles of Association | |
15 May 2018 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
17 Jan 2018 | AD01 | Registered office address changed from 15 Valleyfield Street Edinburgh EH3 9LP Scotland to 7 Lower Gilmore Bank Edinburgh EH3 9QP on 17 January 2018 | |
04 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
11 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 |