- Company Overview for GLENCOE BOAT CLUB LIMITED (SC352541)
- Filing history for GLENCOE BOAT CLUB LIMITED (SC352541)
- People for GLENCOE BOAT CLUB LIMITED (SC352541)
- More for GLENCOE BOAT CLUB LIMITED (SC352541)
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) |
---|---|---|---|
10 Jun 2022 | AD01 | Registered office address changed from Coalas Old Town North Ballachulish PH33 6RZ Scotland to Caolas North Ballachulish Fort William PH33 6RZ on 10 June 2022 | |
30 Dec 2021 | AP01 | Appointment of Mr Angus Joseph Macinnes as a director on 28 December 2021 | |
30 Dec 2021 | AP01 | Appointment of Mr David Blair as a director on 28 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 October 2021 | |
31 Aug 2021 | TM01 | Termination of appointment of Simon Mark Ingram as a director on 31 August 2021 | |
31 Aug 2021 | AD01 | Registered office address changed from 1 Laroch Court Laroch Beag Ballachulish PH49 4LH Scotland to Coalas Old Town North Ballachulish PH33 6RZ on 31 August 2021 | |
16 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
16 Dec 2020 | AD01 | Registered office address changed from 1 1 Laroch Court Laroch Beag Ballachulish Argyll PH49 4LH Scotland to 1 Laroch Court Laroch Beag Ballachulish PH49 4LH on 16 December 2020 | |
05 Dec 2020 | AD01 | Registered office address changed from Shian Manse Road Killin FK21 8UY Scotland to 1 1 Laroch Court Laroch Beag Ballachulish Argyll PH49 4LH on 5 December 2020 | |
05 Dec 2020 | TM01 | Termination of appointment of Colin James Haste as a director on 7 November 2020 | |
04 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
27 Apr 2020 | AP01 | Appointment of Mr Simon Mark Ingram as a director on 27 April 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
16 Dec 2019 | AD01 | Registered office address changed from 1 Laroch Court Laroch Beag Ballachulish Argyll PH49 4LH Scotland to Shian Manse Road Killin FK21 8UY on 16 December 2019 | |
30 Nov 2019 | TM01 | Termination of appointment of John Allan Macinnes as a director on 30 November 2019 | |
30 Nov 2019 | TM02 | Termination of appointment of Simon Mark Ingram as a secretary on 30 November 2019 | |
30 Nov 2019 | TM01 | Termination of appointment of Simon Mark Ingram as a director on 30 November 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
24 Apr 2019 | TM01 | Termination of appointment of Iain Clark as a director on 22 April 2019 | |
22 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
15 Nov 2018 | CH01 | Director's details changed for Mr Simon Mark Ingram on 13 November 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of David Roger Southcott as a director on 14 November 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from PO Box PH49 4LB Stoneybrook House Laroch Beag Ballachulish PH49 4LB United Kingdom to 1 Laroch Court Laroch Beag Ballachulish Argyll PH49 4LH on 14 November 2018 |