PORT WILLIAM COMMUNITY DEVELOPMENT TRUST
Company number SC307282
- Company Overview for PORT WILLIAM COMMUNITY DEVELOPMENT TRUST (SC307282)
- Filing history for PORT WILLIAM COMMUNITY DEVELOPMENT TRUST (SC307282)
- People for PORT WILLIAM COMMUNITY DEVELOPMENT TRUST (SC307282)
- More for PORT WILLIAM COMMUNITY DEVELOPMENT TRUST (SC307282)
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 Sep 2024 | TM01 | Termination of appointment of Michael James Cooper as a director on 24 September 2024 | |
24 Sep 2024 | TM01 | Termination of appointment of Paul Edward Carrigan as a director on 24 September 2024 | |
04 Sep 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
05 Aug 2024 | CH01 | Director's details changed for Paul Edward Carrigan on 4 August 2024 | |
22 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
08 Jul 2024 | AD01 | Registered office address changed from Greenmantle Main Street Main Street Mochrum Newton Stewart DG8 9LY Scotland to Greenmantle Main Street Mochrum Newton Stewart DG8 9LY on 8 July 2024 | |
07 Mar 2024 | CH01 | Director's details changed for Mrs Nicola Jane Broll on 4 March 2024 | |
05 Mar 2024 | AP01 | Appointment of Miss Michelle Mcknight as a director on 4 March 2024 | |
04 Mar 2024 | TM01 | Termination of appointment of Annie Thompson as a director on 4 March 2024 | |
04 Mar 2024 | AP01 | Appointment of Mr Edward William Robinson as a director on 4 March 2024 | |
04 Mar 2024 | AP03 | Appointment of Mrs Arlene Patricia Morgan as a secretary on 4 March 2024 | |
04 Mar 2024 | AP01 | Appointment of Mrs Nicola Jane Broll as a director on 4 March 2024 | |
04 Mar 2024 | TM02 | Termination of appointment of Pauline Ann Watkins as a secretary on 4 March 2024 | |
04 Mar 2024 | TM01 | Termination of appointment of Elizabeth Penrose as a director on 4 March 2024 | |
01 Mar 2024 | AD01 | Registered office address changed from Landberrick Farmhouse Whauphill Newton Stewart DG8 9PN Scotland to Greenmantle Main Street Main Street Mochrum Newton Stewart DG8 9LY on 1 March 2024 | |
29 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
16 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
22 Aug 2022 | AD01 | Registered office address changed from Glen Fruin Port William Newton Stewart Wigtownshire DG8 9QP to Landberrick Farmhouse Whauphill Newton Stewart DG8 9PN on 22 August 2022 | |
23 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
19 Aug 2020 | TM01 | Termination of appointment of Phyllis Leslie as a director on 31 January 2020 | |
04 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 |