BIGGAR & DISTRICT COMMUNITY HERITAGE LIMITED
Company number SC281826
- Company Overview for BIGGAR & DISTRICT COMMUNITY HERITAGE LIMITED (SC281826)
- Filing history for BIGGAR & DISTRICT COMMUNITY HERITAGE LIMITED (SC281826)
- People for BIGGAR & DISTRICT COMMUNITY HERITAGE LIMITED (SC281826)
- More for BIGGAR & DISTRICT COMMUNITY HERITAGE LIMITED (SC281826)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
13 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Aug 2023 | AD01 | Registered office address changed from 79 High Street Biggar ML12 6DE to 35 Rowhead Terrace Biggar ML12 6DU on 16 August 2023 | |
16 Aug 2023 | TM01 | Termination of appointment of David Aitken as a director on 13 August 2023 | |
19 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
04 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
19 Mar 2019 | AD02 | Register inspection address has been changed from C/O Stephen Blow 3 Knocklea Biggar Lanarkshire ML12 6EE Scotland to Ralph Graeme Kerr, 35 Rowhead Terrace Biggar ML12 6DU | |
10 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Dec 2018 | AP01 | Appointment of Mr William Alan Malcolm Muir as a director on 9 October 2018 | |
10 Dec 2018 | AP01 | Appointment of Mr David James Chalmers as a director on 9 October 2018 | |
10 Dec 2018 | AP03 | Appointment of Dr Andrew Goldie as a secretary on 9 October 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Stephen Andrew Blow as a director on 9 October 2018 | |
10 Dec 2018 | TM02 | Termination of appointment of Stephen Andrew Blow as a secretary on 9 October 2018 | |
31 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |