- Company Overview for GRANDTULLY AND STRATHTAY CONSERVATION TRUST (SC340142)
- Filing history for GRANDTULLY AND STRATHTAY CONSERVATION TRUST (SC340142)
- People for GRANDTULLY AND STRATHTAY CONSERVATION TRUST (SC340142)
- More for GRANDTULLY AND STRATHTAY CONSERVATION TRUST (SC340142)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2018 | DS01 | Application to strike the company off the register | |
27 Feb 2018 | AP01 | Appointment of Mr Derek Taylor Kennedy as a director on 27 February 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Jean Helen Adams as a director on 6 September 2017 | |
09 Sep 2017 | TM01 | Termination of appointment of Peter Metcalfe Hounam as a director on 6 September 2017 | |
09 Sep 2017 | TM01 | Termination of appointment of Lesley Whitwood as a director on 6 September 2017 | |
09 Sep 2017 | PSC07 | Cessation of Lesley Whitwood as a person with significant control on 6 September 2017 | |
09 Sep 2017 | PSC07 | Cessation of Peter Metcalfe Hounam as a person with significant control on 6 September 2017 | |
06 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 | Annual return made up to 25 March 2016 no member list | |
12 Apr 2016 | AD01 | Registered office address changed from Gowanlea Strathtay Pitlochry Perthshire PH9 0PJ to 3 the Paddock the Paddock Grandtully Pitlochry Perthshire PH9 0PP on 12 April 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Jeffrey Thomas as a director on 15 December 2015 | |
13 Apr 2015 | AR01 | Annual return made up to 25 March 2015 no member list | |
21 Nov 2014 | TM01 | Termination of appointment of Lesley Anne Thomas as a director on 20 November 2014 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 | Annual return made up to 25 March 2014 no member list | |
25 Mar 2014 | CH01 | Director's details changed for Mrs Lesley Anne Thomas on 25 March 2014 | |
19 Mar 2014 | CH01 | Director's details changed for Jean Helen Adams on 31 December 2013 | |
16 Mar 2014 | TM01 | Termination of appointment of Martje Hansson as a director | |
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |