- Company Overview for ARISAIG COMMUNITY TRUST (SC366387)
- Filing history for ARISAIG COMMUNITY TRUST (SC366387)
- People for ARISAIG COMMUNITY TRUST (SC366387)
- Charges for ARISAIG COMMUNITY TRUST (SC366387)
- More for ARISAIG COMMUNITY TRUST (SC366387)
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) |
---|---|---|---|
23 Oct 2015 | TM01 | Termination of appointment of Martine Maria Wagenaar as a director on 30 September 2015 | |
20 Oct 2014 | AR01 | Annual return made up to 30 September 2014 no member list | |
28 Sep 2014 | AP01 | Appointment of Mrs Julia Gordon as a director on 14 July 2014 | |
16 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
06 Sep 2014 | AD01 | Registered office address changed from Land, Sea and Island Centre --- Arisaig Inverness-Shire PH39 4NJ Scotland to Land, Sea and Islands Centre --- Arisaig Inverness-Shire PH39 4NJ on 6 September 2014 | |
10 Aug 2014 | AD01 | Registered office address changed from The Old Manse --- Arisaig Inverness-Shire PH39 4NJ to Land, Sea and Island Centre --- Arisaig Inverness-Shire PH39 4NJ on 10 August 2014 | |
10 Aug 2014 | AP01 | Appointment of Ms Katherine Mairi Mundell as a director on 14 July 2014 | |
10 Aug 2014 | TM01 | Termination of appointment of Eve Erin Macdonald Mclean Mackenzie as a director on 14 July 2014 | |
10 Aug 2014 | TM01 | Termination of appointment of David James Buick as a director on 14 July 2014 | |
19 Dec 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 March 2014 | |
25 Oct 2013 | AR01 | Annual return made up to 30 September 2013 no member list | |
06 Sep 2013 | AP01 | Appointment of Mr Hugh Cameron as a director | |
06 Sep 2013 | TM01 | Termination of appointment of Charles Duncan as a director | |
06 Sep 2013 | TM01 | Termination of appointment of John Macdonald as a director | |
18 Jul 2013 | AP01 | Appointment of Ms Heather Cameron Macdougall as a director | |
18 Jul 2013 | AP01 | Appointment of Ms Margaret Kane as a director | |
18 Jul 2013 | TM01 | Termination of appointment of Ranald Coyne as a director | |
18 Jul 2013 | TM02 | Termination of appointment of Charles Duncan as a secretary | |
16 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 30 September 2012 no member list | |
13 Sep 2012 | AP01 | Appointment of John Anthony Macdonald as a director | |
25 Apr 2012 | AD01 | Registered office address changed from Free Church Manse Station Road Arisaig Inverness-Shire PH39 4NJ Scotland on 25 April 2012 | |
11 Apr 2012 | AD01 | Registered office address changed from C/O Ann Martin 7 New Buildings Arisaig Inverness-Shire PH39 4NP Scotland on 11 April 2012 | |
11 Apr 2012 | AP01 | Appointment of Charles Rory Duncan as a director | |
11 Apr 2012 | AP01 | Appointment of Mrs Eve Erin Macdonald Mclean Mackenzie as a director |