- Company Overview for THE BOGHALL DROP IN CENTRE (SC340908)
- Filing history for THE BOGHALL DROP IN CENTRE (SC340908)
- People for THE BOGHALL DROP IN CENTRE (SC340908)
- More for THE BOGHALL DROP IN CENTRE (SC340908)
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) |
---|---|---|---|
30 Aug 2016 | TM01 | Termination of appointment of Mairi Findlay as a director on 23 August 2016 | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 | Annual return made up to 7 April 2016 no member list | |
20 Jan 2016 | TM01 | Termination of appointment of Theresa Meek as a director on 19 January 2016 | |
20 Jan 2016 | TM01 | Termination of appointment of Frances Sarah Mcnabb as a director on 19 January 2016 | |
20 Jan 2016 | TM01 | Termination of appointment of Liam Keay as a director on 19 January 2016 | |
20 Jan 2016 | TM01 | Termination of appointment of Lee Smith as a director on 19 January 2016 | |
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jul 2015 | AP01 | Appointment of Mrs Jodie Currie as a director on 23 June 2015 | |
11 May 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 no member list
|
|
28 Apr 2015 | AP01 | Appointment of Mrs Jenni Rafferty as a director on 10 June 2014 | |
28 Apr 2015 | AP01 | Appointment of Mr John Begbie as a director on 23 September 2014 | |
28 Apr 2015 | AP01 | Appointment of Miss Theresa Meek as a director on 10 June 2014 | |
21 Apr 2015 | TM01 | Termination of appointment of Frank Ian Stewart as a director on 20 May 2014 | |
21 Apr 2015 | TM01 | Termination of appointment of Marie Williams as a director on 20 May 2014 | |
09 Oct 2014 | TM02 | Termination of appointment of Frances Sarah Mcnabb as a secretary on 20 May 2014 | |
21 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 | Annual return made up to 7 April 2014 no member list | |
23 Apr 2014 | AP01 | Appointment of Miss Mairi Findlay as a director | |
23 Apr 2014 | AP01 | Appointment of Mrs Ann Train as a director | |
23 Apr 2014 | AD01 | Registered office address changed from 61-63 Margaret Avenue Boghall Bathgate West Lothian EH48 1EU on 23 April 2014 | |
23 Apr 2014 | AP01 | Appointment of Mrs Susan Hepburn as a director | |
23 Apr 2014 | AP01 | Appointment of Mr Liam Keay as a director | |
23 Apr 2014 | AP01 | Appointment of Mrs Janice Margarey Coulter Welsh as a director |