- Company Overview for THE FRIENDS OF ST NINIANS (SC357794)
- Filing history for THE FRIENDS OF ST NINIANS (SC357794)
- People for THE FRIENDS OF ST NINIANS (SC357794)
- More for THE FRIENDS OF ST NINIANS (SC357794)
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) |
---|---|---|---|
17 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
14 Apr 2018 | TM01 | Termination of appointment of Linda Margaret Bonner as a director on 12 April 2018 | |
23 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Apr 2017 | AP01 | Appointment of Mr Richard Kirkness Falconer as a director on 5 July 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
20 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
01 May 2016 | AR01 | Annual return made up to 6 April 2016 no member list | |
01 May 2016 | AP01 | Appointment of Mr Stuart George Wylie as a director on 6 May 2015 | |
28 Nov 2015 | AA | Micro company accounts made up to 31 March 2015 | |
21 Apr 2015 | AR01 | Annual return made up to 6 April 2015 no member list | |
21 Apr 2015 | TM01 | Termination of appointment of Kathleen Anne Kirkness as a director on 15 February 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 1 April 2014 | |
12 Apr 2014 | AR01 | Annual return made up to 6 April 2014 no member list | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Apr 2013 | AR01 | Annual return made up to 6 April 2013 no member list | |
14 Apr 2013 | CH01 | Director's details changed for Alexander Innes Wylie on 1 April 2013 | |
14 Apr 2013 | CH01 | Director's details changed for Mr Ian Philip Sutcliffe on 1 April 2013 | |
14 Apr 2013 | CH01 | Director's details changed for Tanya Dawn Mcgill on 1 April 2012 | |
14 Apr 2013 | CH03 | Secretary's details changed for Ms Anne Duguid Mitchell on 1 April 2013 | |
20 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
18 Dec 2012 | AD01 | Registered office address changed from C/O Billing Park House Deerness Orkney KW17 2QL Scotland on 18 December 2012 | |
18 Dec 2012 | CH01 | Director's details changed for Mrs Anne Duguid Billing on 18 December 2012 | |
18 Dec 2012 | CH03 | Secretary's details changed for Mrs Anne Duguid Billing on 18 December 2012 |