- Company Overview for MORAY INSHORE RESCUE ORGANISATION (SC307007)
- Filing history for MORAY INSHORE RESCUE ORGANISATION (SC307007)
- People for MORAY INSHORE RESCUE ORGANISATION (SC307007)
- More for MORAY INSHORE RESCUE ORGANISATION (SC307007)
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) |
---|---|---|---|
25 Jun 2018 | AP01 | Appointment of Mr Alexander Brown Morrison as a director on 20 June 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Donald James Watson as a director on 10 April 2018 | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
01 Aug 2017 | TM01 | Termination of appointment of Stephen David Cooper as a director on 1 August 2017 | |
21 Jul 2017 | PSC01 | Notification of Paul Thomas Blair as a person with significant control on 20 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Timothy Negus as a director on 20 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Martin George Long as a director on 20 July 2017 | |
21 Jul 2017 | PSC07 | Cessation of Timothy Negus as a person with significant control on 9 November 2016 | |
15 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
11 Aug 2016 | AP01 | Appointment of Mr John Taylor Low as a director on 24 July 2016 | |
10 Jun 2016 | AP01 | Appointment of Mr Paul Thomas Blair as a director on 8 June 2016 | |
28 May 2016 | AP01 | Appointment of Mr Marek Janusz Durkacz as a director on 19 May 2016 | |
26 May 2016 | AP01 | Appointment of Mr David Brands as a director on 9 May 2016 | |
25 May 2016 | AP01 | Appointment of Mr Stephen David Cooper as a director on 9 May 2016 | |
18 Mar 2016 | TM01 | Termination of appointment of Gary Ian Hunt as a director on 30 November 2015 | |
18 Mar 2016 | TM01 | Termination of appointment of Ian Cassells as a director on 14 March 2016 | |
24 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
18 Aug 2015 | AR01 | Annual return made up to 17 August 2015 no member list | |
29 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from C/O Dr Roderick Stewart Tannachie 119 Findhorn Forres Moray IV36 3YY to 125 Findhorn Forres Morayshire IV36 3YJ on 24 October 2014 | |
24 Oct 2014 | TM02 | Termination of appointment of Roderick James Stewart as a secretary on 23 October 2014 | |
24 Oct 2014 | AP03 | Appointment of Mr Keith Michael Parker as a secretary on 23 October 2014 | |
17 Aug 2014 | AR01 | Annual return made up to 17 August 2014 no member list |