- Company Overview for REGIONAL SCREEN SCOTLAND (SC343553)
- Filing history for REGIONAL SCREEN SCOTLAND (SC343553)
- People for REGIONAL SCREEN SCOTLAND (SC343553)
- More for REGIONAL SCREEN SCOTLAND (SC343553)
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) |
---|---|---|---|
12 May 2020 | TM01 | Termination of appointment of Wendy Elizabeth Barrett as a director on 30 March 2020 | |
12 May 2020 | TM01 | Termination of appointment of Kathryn Colette Hubbard as a director on 30 March 2020 | |
12 May 2020 | TM01 | Termination of appointment of Alison Kim Strauss as a director on 30 March 2020 | |
03 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
29 Jul 2019 | AP01 | Appointment of Ms Amy Rebecca Noble as a director on 17 July 2019 | |
29 Jul 2019 | AP01 | Appointment of Ms Alyson Barbara Hagan as a director on 17 July 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from 20 Forth Street Edinburgh EH1 3LH to 22 Forth Street Forth Street Edinburgh EH1 3LH on 22 July 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
03 Jun 2019 | CH01 | Director's details changed for Mr Gwilym Meredith Lloyd Gibbons on 20 May 2019 | |
02 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
07 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
20 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
16 Jun 2016 | AR01 | Annual return made up to 28 May 2016 no member list | |
16 Jun 2016 | TM01 | Termination of appointment of Alison Kim Strauss as a director on 16 June 2016 | |
08 Jun 2016 | AP01 | Appointment of Ms Alison Kim Strauss as a director on 13 February 2014 | |
08 Jun 2016 | AP01 | Appointment of Mr Derek Rankine as a director on 21 April 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr Brian William Spence as a director on 3 November 2015 | |
15 Dec 2015 | AP01 | Appointment of Mr Mark Jenkins as a director on 25 August 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Ian Alexander Brown as a director on 3 November 2015 | |
08 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
21 Aug 2015 | AUD | Auditor's resignation | |
05 Jun 2015 | AR01 | Annual return made up to 28 May 2015 no member list | |
05 Jun 2015 | AD01 | Registered office address changed from C/O Springfords Dundas House Westfield Park Dalkeith Midlothian EH22 3FB to 20 Forth Street Edinburgh EH1 3LH on 5 June 2015 |