- Company Overview for THE WEST HARRIS TRUST (SC347176)
- Filing history for THE WEST HARRIS TRUST (SC347176)
- People for THE WEST HARRIS TRUST (SC347176)
- Charges for THE WEST HARRIS TRUST (SC347176)
- More for THE WEST HARRIS TRUST (SC347176)
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) |
---|---|---|---|
22 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
20 Dec 2019 | TM01 | Termination of appointment of Chris Loye as a director on 2 December 2019 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
10 Sep 2018 | AP01 | Appointment of Mrs Diana Calvert as a director on 28 August 2018 | |
21 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
06 Nov 2017 | AP01 | Appointment of Mr Chris Loye as a director on 6 November 2017 | |
01 Nov 2017 | MA | Memorandum and Articles of Association | |
03 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
03 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
13 Jun 2017 | AD01 | Registered office address changed from 5 Scaristavore Isle of Harris Western Isles HS3 3HX to Talla Na Mara Pairc Niseaboist Horgabost Isle of Harris HS3 3AE on 13 June 2017 | |
30 Jan 2017 | CH01 | Director's details changed for Mr Norman Ian Mackay on 30 January 2017 | |
30 Jan 2017 | CH01 | Director's details changed for Richard Macennan on 30 January 2017 | |
30 Jan 2017 | CH01 | Director's details changed for Mr Neil Macdonald on 30 January 2017 | |
30 Jan 2017 | CH01 | Director's details changed for Mr Douglas Ferguson on 30 January 2017 | |
16 Nov 2016 | AP01 | Appointment of Mr George Macleod as a director on 7 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Fiona Mairi Morrison Maclennan Mackenzie as a director on 7 November 2016 | |
04 Oct 2016 | AA | Group of companies' accounts made up to 30 December 2015 | |
23 Sep 2016 | MR01 | Registration of charge SC3471760003, created on 3 September 2016 | |
03 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
16 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
26 Nov 2015 | MR01 | Registration of charge SC3471760002, created on 12 November 2015 | |
10 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 |