Advanced company searchLink opens in new window

THE MOUNTAINEERING COUNCIL OF SCOTLAND

Company number SC322717

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)
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jun 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
23 Jan 2019 AP01 Appointment of Dr Ronald Gilmour Neville as a director on 24 November 2018
22 Jan 2019 TM01 Termination of appointment of Christopher John Todd as a director on 29 August 2018
14 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
16 May 2018 AP01 Appointment of Miss Joanna Dytch as a director on 23 September 2017
15 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
15 May 2018 AP01 Appointment of Ms Kathrine Myleta Gordon Jones as a director on 23 September 2017
11 May 2018 AP03 Appointment of Mr Stuart Moir Younie as a secretary on 9 April 2018
11 May 2018 TM02 Termination of appointment of David Kenneth John Gibson as a secretary on 6 April 2018
07 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
08 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
15 Nov 2016 AP01 Appointment of Professor Stephen Roy Gough as a director on 24 September 2016
10 Nov 2016 AP01 Appointment of Miss Jennifer May Cardno as a director on 24 September 2016
08 Nov 2016 AP01 Appointment of Mr Jonathan Francis Binny as a director on 24 September 2016
08 Nov 2016 TM01 Termination of appointment of Robert Dow Mcmurray as a director on 24 September 2016
08 Nov 2016 TM01 Termination of appointment of David Scott Gordon as a director on 24 September 2016
08 Nov 2016 TM01 Termination of appointment of Donald Lawrie Shiach as a director on 24 September 2016
06 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jun 2016 TM01 Termination of appointment of Michelle Sweeney as a director on 6 June 2016
02 May 2016 AR01 Annual return made up to 2 May 2016 no member list
02 May 2016 AD01 Registered office address changed from The Old Granary West Mill Street Perth PH1 5QP to Mcofs, the Granary West Mill Street Perth PH1 5QP on 2 May 2016
08 Oct 2015 CH01 Director's details changed for Ms Avril Ballantyne Gall on 8 October 2015
07 Oct 2015 AP01 Appointment of Mr David John Montieth as a director on 26 September 2015
07 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015