- Company Overview for EAST KILBRIDE FC LIMITED (SC340462)
- Filing history for EAST KILBRIDE FC LIMITED (SC340462)
- People for EAST KILBRIDE FC LIMITED (SC340462)
- More for EAST KILBRIDE FC LIMITED (SC340462)
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) |
---|---|---|---|
15 Jan 2014 | TM02 | Termination of appointment of Monique Mcadams as a secretary | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
19 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
01 May 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
08 Jul 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
21 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
23 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
11 May 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
08 Mar 2010 | AD01 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 8 March 2010 | |
25 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
28 Apr 2009 | 288b | Appointment terminated secretary macdonalds solicitors | |
28 Apr 2009 | 288b | Appointment terminated director joyce white | |
28 Apr 2009 | 288a | Secretary appointed monique mcadams | |
28 Apr 2009 | 288a | Director appointed iain gilchrist | |
24 Apr 2009 | 363a | Return made up to 29/03/09; full list of members | |
07 Apr 2009 | CERTNM | Company name changed east kilbride thistle fc LIMITED\certificate issued on 07/04/09 | |
26 Jun 2008 | CERTNM | Company name changed macnewco two hundred and forty six LIMITED\certificate issued on 30/06/08 | |
29 Mar 2008 | NEWINC | Incorporation |