Advanced company searchLink opens in new window

WEIGHTLIFTING SCOTLAND

Company number SC278850

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)
01 Jun 2016 TM01 Termination of appointment of John Mcniven as a director on 18 May 2016
30 Jan 2016 AR01 Annual return made up to 25 January 2016 no member list
24 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2015 TM01 Termination of appointment of Cheryl Frame as a director on 10 October 2015
18 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Feb 2015 AR01 Annual return made up to 25 January 2015 no member list
15 Feb 2015 TM01 Termination of appointment of Malcolm Boyd as a director on 11 February 2015
15 Feb 2015 TM01 Termination of appointment of James King Holland as a director on 31 December 2014
15 Feb 2015 CH03 Secretary's details changed for Mr Colin Adam Hannah on 14 February 2015
15 Feb 2015 AD01 Registered office address changed from 34 Weir Street Stirling FK8 1FH to 7 Fleurs Park Stirling FK9 5GR on 15 February 2015
22 May 2014 AP01 Appointment of Mrs Cheryl Frame as a director
22 May 2014 AP01 Appointment of Mr Malcolm Boyd as a director
17 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
26 Jan 2014 AR01 Annual return made up to 25 January 2014 no member list
21 Dec 2013 TM01 Termination of appointment of Rod Ross as a director
17 Oct 2013 AP01 Appointment of Mr Rod Ross as a director
16 Oct 2013 TM01 Termination of appointment of David Webster as a director
10 May 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Jan 2013 AR01 Annual return made up to 25 January 2013 no member list
22 Jan 2013 AP01 Appointment of Mr Raymond Cavanagh as a director
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Oct 2012 CH03 Secretary's details changed for Mr Colin Adam Hannah on 2 October 2012
02 Oct 2012 AD01 Registered office address changed from 3 F Monument Court Causewayhead Stirling Stirlingshire FK9 5PG Scotland on 2 October 2012
25 May 2012 AR01 Annual return made up to 25 January 2012 no member list
25 May 2012 CH01 Director's details changed for Mr Colin Adam Hannah on 9 January 2012