- Company Overview for SWPCA (SC299407)
- Filing history for SWPCA (SC299407)
- People for SWPCA (SC299407)
- Registers for SWPCA (SC299407)
- More for SWPCA (SC299407)
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) |
---|---|---|---|
30 Nov 2017 | AP01 | Appointment of Miss Rebecca Frances Tierney as a director on 29 October 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Gregor Gillies Mcmillan as a director on 29 October 2017 | |
24 Nov 2017 | AD01 | Registered office address changed from Mrs E Russell, Carston Farm by Killearn G63 9LJ Great Britain to High Dykes Farm Muirkirk Road Strathaven ML10 6RF on 24 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Karlene Scotland as a director on 29 October 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Elizabeth Ann Russell as a director on 29 October 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Angela Rosemary Jamieson as a director on 29 October 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Edith Gunn as a director on 29 October 2017 | |
23 Nov 2017 | EH01 | Elect to keep the directors' register information on the public register | |
23 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Oct 2017 | AP01 | Appointment of Ms Irene Mckelvey as a director on 10 April 2017 | |
16 Oct 2017 | AP01 | Appointment of Mr Kevin John Moy as a director on 10 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
03 May 2017 | TM01 | Termination of appointment of Leanne Dryburgh as a director on 21 October 2016 | |
03 May 2017 | TM01 | Termination of appointment of Leanne Dryburgh as a director on 21 October 2016 | |
03 May 2017 | AP01 | Appointment of Mrs Cheryl Mcmillan as a director on 18 December 2016 | |
03 May 2017 | TM01 | Termination of appointment of Charles Duncan Cousens as a director on 30 October 2016 | |
18 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
05 Dec 2016 | AD01 | Registered office address changed from C/O Mrs Chrissie Whitaker Meikle Carton Meiklecarton Dalbeatie Dumfries & Galloway DG5 4NH United Kingdom to Mrs E Russell, Carston Farm by Killearn G63 9LJ on 5 December 2016 | |
16 May 2016 | AR01 | Annual return made up to 31 March 2016 no member list | |
16 May 2016 | AP01 | Appointment of Mr George Mciver Burton as a director on 1 January 2016 | |
31 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
21 Dec 2015 | AP01 | Appointment of Ms Angela Rosemary Jamieson as a director on 1 November 2015 | |
30 Jun 2015 | AD01 | Registered office address changed from Norwood House Auchenheath Lanark Lanarkshire ML11 9UT to C/O Mrs Chrissie Whitaker Meikle Carton Meiklecarton Dalbeatie Dumfries & Galloway DG5 4NH on 30 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Mr Brian Thomson as a director on 3 May 2015 | |
30 Jun 2015 | AP01 | Appointment of Mrs Chrissie Whitaker as a director on 3 May 2015 |