ROUSAY, EGILSAY AND WYRE DEVELOPMENT TRUST
Company number SC318527
- Company Overview for ROUSAY, EGILSAY AND WYRE DEVELOPMENT TRUST (SC318527)
- Filing history for ROUSAY, EGILSAY AND WYRE DEVELOPMENT TRUST (SC318527)
- People for ROUSAY, EGILSAY AND WYRE DEVELOPMENT TRUST (SC318527)
- More for ROUSAY, EGILSAY AND WYRE DEVELOPMENT TRUST (SC318527)
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) |
---|---|---|---|
19 Jun 2012 | AP01 | Appointment of Mrs Alison Mainland as a director | |
19 Jun 2012 | TM01 | Termination of appointment of Rolf Soames as a director | |
19 Jun 2012 | TM01 | Termination of appointment of John Olsen as a director | |
19 Jun 2012 | TM01 | Termination of appointment of David Basford as a director | |
14 Mar 2012 | AR01 | Annual return made up to 14 March 2012 no member list | |
28 Nov 2011 | TM01 | Termination of appointment of Jack Woodford as a director | |
07 Nov 2011 | AP01 | Appointment of Mrs Maureen Flaws as a director | |
28 Sep 2011 | AP01 | Appointment of Ms Hilary Janet Byland as a director | |
01 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
21 Jul 2011 | AP01 | Appointment of Mr Angus Flaws as a director | |
20 Jul 2011 | AP01 | Appointment of Mr Richard Tipper as a director | |
29 Jun 2011 | AP01 | Appointment of Mrs Zoe Caryl Flaws as a director | |
29 Jun 2011 | TM01 | Termination of appointment of Maureen Flaws as a director | |
27 Jun 2011 | AP01 | Appointment of Mr John Olsen as a director | |
21 Mar 2011 | AR01 | Annual return made up to 14 March 2011 no member list | |
21 Mar 2011 | CH03 | Secretary's details changed for Helen Castle on 21 March 2011 | |
21 Mar 2011 | AD02 | Register inspection address has been changed from Furse Wasbister Rousay Orkney KW17 2PS | |
21 Mar 2011 | TM01 | Termination of appointment of Brian Noakes as a director | |
21 Mar 2011 | TM01 | Termination of appointment of Christina Cox as a director | |
21 Mar 2011 | TM01 | Termination of appointment of Barbara Cass as a director | |
15 Mar 2011 | TM01 | Termination of appointment of Wendy Baulch as a director | |
18 Feb 2011 | MEM/ARTS | Memorandum and Articles of Association | |
18 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2011 | AD01 | Registered office address changed from Gowsterie Rousay Orkney KW17 2PT on 25 January 2011 | |
21 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 |