SAINT BRIDE'S CHURCH (DUMFRIES) LIMITED
Company number SC362396
- Company Overview for SAINT BRIDE'S CHURCH (DUMFRIES) LIMITED (SC362396)
- Filing history for SAINT BRIDE'S CHURCH (DUMFRIES) LIMITED (SC362396)
- People for SAINT BRIDE'S CHURCH (DUMFRIES) LIMITED (SC362396)
- Charges for SAINT BRIDE'S CHURCH (DUMFRIES) LIMITED (SC362396)
- More for SAINT BRIDE'S CHURCH (DUMFRIES) LIMITED (SC362396)
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) |
---|---|---|---|
19 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
05 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
17 Apr 2023 | CH01 | Director's details changed for Thomas Alexander Christison Ormond on 17 April 2023 | |
17 Apr 2023 | CH01 | Director's details changed for Reverend Andrew Moncrieff Crosbie on 17 April 2023 | |
17 Apr 2023 | CH03 | Secretary's details changed for Reverend Andrew Moncrieff Crosbie on 17 April 2023 | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
14 Jul 2022 | MR04 | Satisfaction of charge SC3623960001 in full | |
30 May 2022 | AD01 | Registered office address changed from St Brides Parish Office 92 Whitesands Dumfries DG1 2RX Scotland to Flat 2, 47 Castle Street, Castle Street Dumfries DG1 1DU on 30 May 2022 | |
08 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
02 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
18 Dec 2019 | MR01 | Registration of charge SC3623960003, created on 15 December 2019 | |
18 Dec 2019 | MR01 | Registration of charge SC3623960004, created on 15 December 2019 | |
18 Dec 2019 | MR01 | Registration of charge SC3623960002, created on 15 December 2019 | |
14 Dec 2019 | MR01 | Registration of charge SC3623960001, created on 12 December 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
04 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
18 Jun 2018 | AP01 | Appointment of Miss Katharine Davies as a director on 18 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Anne Lindsay as a director on 18 June 2018 | |
09 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 |