Advanced company searchLink opens in new window

FOUNTAINBRIDGE CANALSIDE COMMUNITY TRUST

Company number SC265866

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)
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
  • CONNOT ‐ Change of name notice
01 Dec 2021 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
01 Dec 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-11-18
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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