- Company Overview for WISTON LODGE (SC315652)
- Filing history for WISTON LODGE (SC315652)
- People for WISTON LODGE (SC315652)
- Charges for WISTON LODGE (SC315652)
- More for WISTON LODGE (SC315652)
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) |
---|---|---|---|
29 Mar 2018 | CH01 | Director's details changed for Mr George William Crook on 1 November 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
07 Feb 2018 | AP01 | Appointment of Mrs Jane Robison as a director on 1 October 2017 | |
07 Feb 2018 | AP01 | Appointment of Mr George William Crook as a director on 1 November 2017 | |
06 Feb 2018 | TM01 | Termination of appointment of Gordon Alexander Dougall as a director on 3 March 2017 | |
24 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | AP01 | Appointment of Mr John Moffat as a director on 1 April 2015 | |
21 Nov 2016 | AP01 | Appointment of Mr Gordon Alexander Dougall as a director on 1 April 2015 | |
29 Feb 2016 | AR01 | Annual return made up to 30 January 2016 no member list | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of William Sinclair Watson as a director on 17 September 2015 | |
14 Oct 2015 | AP01 | Appointment of Mrs Amanda Kathryn Burgauer as a director on 19 December 2013 | |
19 May 2015 | AD01 | Registered office address changed from C/O Ian Martin Bell C.A. Loreburn Chambers, 11 Great King Street, Dumfries Dumfries & Galloway DG1 1BA to Wiston Lodge Wiston Lodge Millrigg Road Wiston Biggar ML12 6HT on 19 May 2015 | |
09 Mar 2015 | AP01 | Appointment of Ms Meg Beresford as a director on 23 October 2014 | |
06 Mar 2015 | AR01 | Annual return made up to 30 January 2015 no member list | |
06 Mar 2015 | TM01 | Termination of appointment of Ian Thomas Gillies as a director on 10 November 2014 | |
25 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2015 | MA | Memorandum and Articles of Association | |
04 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
14 Mar 2014 | AR01 | Annual return made up to 30 January 2014 no member list | |
14 Mar 2014 | TM01 | Termination of appointment of Gordon Muir as a director | |
26 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 30 January 2013 no member list |