Advanced company searchLink opens in new window

MORAY INSHORE RESCUE ORGANISATION

Company number SC307007

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)
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