- Company Overview for HALKIRK DISTRICT BENEFIT FUND (SC281781)
- Filing history for HALKIRK DISTRICT BENEFIT FUND (SC281781)
- People for HALKIRK DISTRICT BENEFIT FUND (SC281781)
- More for HALKIRK DISTRICT BENEFIT FUND (SC281781)
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) |
---|---|---|---|
18 Nov 2019 | AP01 | Appointment of Mr David Sutherland as a director on 7 November 2019 | |
18 Nov 2019 | AP01 | Appointment of Mr Gordon Levack as a director on 7 November 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of Jennifer Mairi Simpson as a director on 7 November 2019 | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Oct 2019 | CH01 | Director's details changed for Mr Richard Montgomery Macnicol on 8 October 2019 | |
08 Oct 2019 | AP01 | Appointment of Mr Richard Montgomery Macnicol as a director on 6 March 2019 | |
08 Oct 2019 | AP01 | Appointment of Ms Gillian Coghil as a director on 6 March 2019 | |
08 Oct 2019 | TM01 | Termination of appointment of Christopher William Cameron as a director on 25 September 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
01 Apr 2019 | TM01 | Termination of appointment of Lynda Sheelagh Macaskill as a director on 31 January 2019 | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
12 Feb 2018 | TM01 | Termination of appointment of Lucy Eilidh Bremner as a director on 20 January 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from 28 Queensgate Inverness IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 12 February 2018 | |
15 Nov 2017 | AP01 | Appointment of Patricia Helen Bremner as a director on 1 November 2017 | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
10 Mar 2017 | TM01 | Termination of appointment of Katherine Elizabeth Gillian Coghill as a director on 3 March 2017 | |
01 Mar 2017 | TM01 | Termination of appointment of David Sutherland as a director on 9 November 2016 | |
08 Dec 2016 | AP01 | Appointment of Mrs Jennifer Mairi Simpson as a director on 9 November 2016 | |
05 Dec 2016 | AP01 | Appointment of Barbara Jane Macintosh as a director on 9 November 2016 | |
15 Nov 2016 | TM01 | Termination of appointment of Erin Fraser as a director on 9 November 2016 | |
20 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
17 May 2016 | AP04 | Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016 | |
17 May 2016 | TM02 | Termination of appointment of Macleod & Maccallum as a secretary on 17 May 2016 |