- Company Overview for THE ALEXANDER THOMSON SOCIETY (SC330276)
- Filing history for THE ALEXANDER THOMSON SOCIETY (SC330276)
- People for THE ALEXANDER THOMSON SOCIETY (SC330276)
- More for THE ALEXANDER THOMSON SOCIETY (SC330276)
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) |
---|---|---|---|
05 Jun 2020 | CH01 | Director's details changed for Ms Zoe Louise Herbert on 1 June 2020 | |
05 Jun 2020 | TM01 | Termination of appointment of Mark Howard Baines as a director on 6 April 2020 | |
08 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
08 Sep 2019 | CH01 | Director's details changed for Sally Ladysmith White on 1 September 2019 | |
08 Sep 2019 | CH01 | Director's details changed for Miss Brigit Clare Luffingham on 5 September 2019 | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Ms Zoe Louise Herbert on 10 September 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
20 Mar 2018 | CH01 | Director's details changed for Miss Brigit Clare Luffingham on 20 March 2018 | |
20 Mar 2018 | CH01 | Director's details changed for Ms Zoe Louise Herbert on 14 March 2018 | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with no updates | |
28 Sep 2017 | AD01 | Registered office address changed from 10 10 Great Western Terrace Glasgow Lanarkshire Scotland to 10 Great Western Terrace Glasgow G12 0UP on 28 September 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from 7 Walmer Crescent Glasgow G51 1AT to 10 10 Great Western Terrace Glasgow Lanarkshire on 14 August 2017 | |
18 Apr 2017 | AP01 | Appointment of Miss Brigit Clare Luffingham as a director on 28 January 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Bethany Crozier as a director on 28 January 2017 | |
30 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
13 Nov 2016 | AP01 | Appointment of Mr Scott Robert Abercrombie as a director on 30 January 2016 | |
13 Nov 2016 | AP01 | Appointment of Ms Zoe Louise Herbert as a director on 30 January 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Kenneth Andrew Burns as a director on 30 January 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Iain Mayes King as a director on 30 January 2016 | |
06 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
05 Nov 2015 | AR01 | Annual return made up to 3 September 2015 no member list |