- Company Overview for WEIGHTLIFTING SCOTLAND (SC278850)
- Filing history for WEIGHTLIFTING SCOTLAND (SC278850)
- People for WEIGHTLIFTING SCOTLAND (SC278850)
- More for WEIGHTLIFTING SCOTLAND (SC278850)
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
|
|
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 |