Advanced company searchLink opens in new window

CROMARTY HALL TRUST

Company number SC272852

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)
19 Sep 2010 CH01 Director's details changed for Robin Copper on 2 September 2010
19 Sep 2010 CH01 Director's details changed for Mrs Andrea Denise Kitney on 2 September 2010
19 Sep 2010 CH01 Director's details changed for Maureen Ann Copper on 2 September 2010
19 Sep 2010 CH01 Director's details changed for Edwina Margaret Cook on 2 September 2010
14 Feb 2010 AP01 Appointment of Ms Stephanie Rushforth as a director
26 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
22 Sep 2009 363a Annual return made up to 02/09/09
22 Sep 2009 288a Director appointed ms ann morag tweedie
21 Sep 2009 288b Appointment terminated director william scott
21 Sep 2009 288b Appointment terminated director violet ward
21 Sep 2009 288b Appointment terminated director james tait
21 Sep 2009 288b Appointment terminated director kenneth ross
21 Sep 2009 288b Appointment terminated director jacqueline rosie
14 Oct 2008 AA Partial exemption accounts made up to 31 December 2007
25 Sep 2008 363a Annual return made up to 02/09/08
22 Sep 2008 288a Director appointed mrs andrea denise kitney
22 Apr 2008 288b Appointment terminated director kerry scott
20 Sep 2007 288a New director appointed
20 Sep 2007 363a Annual return made up to 02/09/07
18 Sep 2007 288b Director resigned
18 Sep 2007 288b Secretary resigned
01 Aug 2007 288b Director resigned
18 Jun 2007 288a New secretary appointed
18 Jun 2007 287 Registered office changed on 18/06/07 from: clairlea back road, st. Margarets hope orkney KW17 2SP
12 Apr 2007 AA Accounts made up to 31 December 2006