THE SCOTTISH KARATE GOVERNING BODY
Company number SC270068
- Company Overview for THE SCOTTISH KARATE GOVERNING BODY (SC270068)
- Filing history for THE SCOTTISH KARATE GOVERNING BODY (SC270068)
- People for THE SCOTTISH KARATE GOVERNING BODY (SC270068)
- More for THE SCOTTISH KARATE GOVERNING BODY (SC270068)
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) |
---|---|---|---|
02 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
03 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from C/O Mcclure Naismith Solicitors 292 st. Vincent Street Glasgow G2 5TQ to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 18 September 2015 | |
20 Jul 2015 | AR01 | Annual return made up to 30 June 2015 no member list | |
20 Jul 2015 | AD01 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to C/O Mcclure Naismith Solicitors 292 st. Vincent Street Glasgow G2 5TQ on 20 July 2015 | |
28 Apr 2015 | AP01 | Appointment of Mrs Kirsten Bonar as a director on 5 March 2015 | |
17 Apr 2015 | AP01 | Appointment of Ms Chloe Maclean as a director on 16 January 2015 | |
17 Apr 2015 | AP01 | Appointment of Mr Steven James Miller as a director on 16 January 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from 292 St Vincent Street Glasgow G2 5TQ to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 17 April 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Andy Simpson as a director on 28 January 2015 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jul 2014 | AR01 | Annual return made up to 30 June 2014 no member list | |
23 Jul 2013 | AR01 | Annual return made up to 30 June 2013 no member list | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 30 June 2012 no member list | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 30 June 2011 no member list | |
25 Aug 2011 | CH01 | Director's details changed for Terry Connell on 25 August 2011 | |
20 Jul 2010 | AR01 | Annual return made up to 30 June 2010 no member list | |
20 Jul 2010 | CH01 | Director's details changed for Andy Simpson on 30 June 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Mr James Aitken Miller on 30 June 2010 |