- 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) |
---|---|---|---|
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Dec 2015 | AR01 | Annual return made up to 15 December 2015 no member list | |
30 Jul 2015 | MA | Memorandum and Articles of Association | |
28 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2015 | CC01 | Notice of Restriction on the Company's Articles | |
30 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
24 May 2015 | TM01 | Termination of appointment of Jill Catherine Mills as a director on 31 October 2014 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Dec 2014 | AR01 | Annual return made up to 15 December 2014 no member list | |
01 May 2014 | AP01 | Appointment of Mrs Jill Catherine Mills as a director | |
29 Apr 2014 | AP01 | Appointment of Mr David Roger Southcott as a director | |
29 Apr 2014 | AP01 | Appointment of Mr Robert Inglis Watt as a director | |
29 Apr 2014 | TM01 | Termination of appointment of David Cooper as a director | |
29 Apr 2014 | TM01 | Termination of appointment of Christine Mcfarlane Slack as a director | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Dec 2013 | AR01 | Annual return made up to 15 December 2013 no member list | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 15 December 2012 no member list | |
17 Dec 2012 | CH01 | Director's details changed for Mr David Torquil Cooper on 15 December 2012 | |
22 Nov 2012 | AP01 | Appointment of Mr David Torquil Cooper as a director | |
19 Nov 2012 | TM01 | Termination of appointment of Paul Mcfatridge as a director | |
26 Oct 2012 | AP01 | Appointment of Mr Alexander Stewart Blanc as a director | |
26 Oct 2012 | AD01 | Registered office address changed from Hollytree Hotel Kentallen Pier Kentallen Appin Argyll PA38 4BY Scotland on 26 October 2012 | |
25 Oct 2012 | TM02 | Termination of appointment of Paul Mcfatridge as a secretary | |
25 Oct 2012 | AP03 | Appointment of Mr Alexander Stewart Blanc as a secretary |