Advanced company searchLink opens in new window

SAINT BRIDE'S CHURCH (DUMFRIES) LIMITED

Company number SC362396

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Mar 2018 AD01 Registered office address changed from Irish Gait 29 Irish Street Dumfries DG1 2PJ to St Brides Parish Office 92 Whitesands Dumfries DG1 2RX on 5 March 2018
05 Mar 2018 PSC04 Change of details for Father Andrew Moncrieff Crosbie as a person with significant control on 5 March 2018
05 Mar 2018 PSC04 Change of details for Father Andrew Moncrieff Crosbie as a person with significant control on 5 March 2018
05 Mar 2018 CH01 Director's details changed for Reverend Andrew Moncrieff Crosbie on 5 March 2018
05 Mar 2018 CH01 Director's details changed for Thomas Alexander Christison Ormond on 5 March 2018
05 Mar 2018 CH01 Director's details changed for Ms Anne Lindsay on 5 March 2018
05 Mar 2018 CH03 Secretary's details changed for Reverend Andrew Moncrieff Crosbie on 5 March 2018
05 Mar 2018 CH01 Director's details changed for Reverend Andrew Moncrieff Crosbie on 5 March 2018
05 Mar 2018 CH01 Director's details changed for Thomas Alexander Christison Ormond on 5 March 2018
05 Mar 2018 CH01 Director's details changed for Ms Anne Lindsay on 5 March 2018
09 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
13 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
26 May 2016 AA Total exemption full accounts made up to 31 March 2016
13 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
13 Aug 2015 AR01 Annual return made up to 9 July 2015 no member list
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Oct 2014 AP01 Appointment of Ms Anne Lindsay as a director on 1 October 2014
13 Oct 2014 TM01 Termination of appointment of Christopher John Renwick as a director on 1 October 2014
11 Jul 2014 AR01 Annual return made up to 9 July 2014 no member list
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2013 AP01 Appointment of Mr Christopher John Renwick as a director
29 Jul 2013 AR01 Annual return made up to 9 July 2013 no member list
29 Jul 2013 AD01 Registered office address changed from Irish Gait 29 Irish Street Dumfries DG1 2PJ Scotland on 29 July 2013
29 Jul 2013 AD01 Registered office address changed from the Parsonage 7 Gordon Street Dumfries Dumfriesshire DG1 1EG on 29 July 2013