Advanced company searchLink opens in new window

NEILSTON DEVELOPMENT TRUST

Company number SC299623

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Apr 2010 CH01 Director's details changed for Pauline Mary Gallacher on 27 March 2010
16 Apr 2010 CH01 Director's details changed for Gillian Mckinlay on 27 March 2010
18 Feb 2010 TM01 Termination of appointment of Lorna Gray as a director
24 Dec 2009 AA Full accounts made up to 31 March 2009
08 Dec 2009 AD01 Registered office address changed from 84 Main Street Neilston East Renfrewshire G78 3EA on 8 December 2009
18 Nov 2009 AD01 Registered office address changed from 84 Main Street Neilston East Renfrewshire G78 3EB on 18 November 2009
10 Sep 2009 288a Director appointed lorna gray
01 Sep 2009 288a Director appointed gillian mckinlay
13 Aug 2009 288a Director appointed andrew jones
13 Aug 2009 288a Director appointed pauline gallacher
13 Aug 2009 288b Appointment terminated director john wilkie
21 Apr 2009 363a Annual return made up to 27/03/09
08 Jan 2009 288b Appointment terminated director margaret preston
10 Dec 2008 AA Full accounts made up to 31 March 2008
09 Oct 2008 288b Appointment terminated director anne macdonald
08 Apr 2008 363a Annual return made up to 27/03/08
27 Dec 2007 AA Full accounts made up to 31 March 2007
11 Sep 2007 288a New director appointed
13 Aug 2007 288a New director appointed
04 May 2007 288a New director appointed
04 May 2007 288a New director appointed
19 Apr 2007 363s Annual return made up to 27/03/07
02 Apr 2007 288b Director resigned
02 Apr 2007 287 Registered office changed on 02/04/07 from: 84 G78 3EB
01 Dec 2006 MEM/ARTS Memorandum and Articles of Association