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) |
---|---|---|---|
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 |