- Company Overview for STRATHARD COMMUNITY TRUST LIMITED (SC282175)
- Filing history for STRATHARD COMMUNITY TRUST LIMITED (SC282175)
- People for STRATHARD COMMUNITY TRUST LIMITED (SC282175)
- More for STRATHARD COMMUNITY TRUST LIMITED (SC282175)
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) |
---|---|---|---|
24 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Sep 2020 | CH01 | Director's details changed for Mr Enda Joseph Mcloughlin on 26 August 2020 | |
08 Sep 2020 | CH01 | Director's details changed for Mr Christopher George William Roads on 26 August 2020 | |
08 Sep 2020 | CH01 | Director's details changed for Mr Michael Steve Bishop on 26 August 2020 | |
07 Sep 2020 | AP01 | Appointment of Mr Christopher George William Roads as a director on 26 August 2020 | |
07 Sep 2020 | AP01 | Appointment of Mr Michael Steve Bishop as a director on 26 August 2020 | |
07 Sep 2020 | AP01 | Appointment of Mr Enda Joseph Mcloughlin as a director on 26 August 2020 | |
07 Sep 2020 | AP01 | Appointment of Mr Ian David Henderson as a director on 26 August 2020 | |
25 Aug 2020 | TM01 | Termination of appointment of Richard Grosse as a director on 29 July 2020 | |
20 May 2020 | AP03 | Appointment of Mr Stuart Paul Stephen as a secretary on 16 May 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
02 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Feb 2020 | TM01 | Termination of appointment of William Andrew Malcolm as a director on 29 January 2020 | |
17 Dec 2019 | TM01 | Termination of appointment of James Finbar Kennedy as a director on 27 November 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Peter Sunderland as a director on 27 November 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Jane Margaret Fifield as a director on 29 May 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
02 Mar 2019 | AP01 | Appointment of Miss Alison Boa as a director on 26 September 2018 | |
28 Feb 2019 | AP01 | Appointment of Mr Andrew Henry Faulk as a director on 26 September 2018 | |
14 Feb 2019 | CH01 | Director's details changed for Katinka Stentoft Dalglish on 1 February 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from The Cottage, Tigh-Na-Traigh Lochard Road Aberfoyle Stirlingshire FK8 3TJ to Strathard Business Hub 1st Floor, Trossachs Discovery Centre, Main Street Aberfoyle Stirling FK8 3UQ on 14 February 2019 | |
31 Oct 2018 | MA | Memorandum and Articles of Association | |
31 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 |