- Company Overview for KIRKMICHAEL VILLAGE RENAISSANCE (SC376521)
- Filing history for KIRKMICHAEL VILLAGE RENAISSANCE (SC376521)
- People for KIRKMICHAEL VILLAGE RENAISSANCE (SC376521)
- Charges for KIRKMICHAEL VILLAGE RENAISSANCE (SC376521)
- More for KIRKMICHAEL VILLAGE RENAISSANCE (SC376521)
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) |
---|---|---|---|
13 Apr 2011 | AR01 | Annual return made up to 9 April 2011 no member list | |
31 Jul 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
16 Jun 2010 | AP01 | Appointment of Dr Catriona Macrae Haston as a director | |
16 Jun 2010 | AP01 | Appointment of James Sheldon Hall as a director | |
16 Jun 2010 | AP01 | Appointment of Eleanor Scobie as a director | |
12 May 2010 | AP01 | Appointment of Patrick James Lorimer as a director | |
12 May 2010 | AP01 | Appointment of Caroline Lorimer as a director | |
12 May 2010 | AP01 | Appointment of Ian Colin Coulter as a director | |
12 May 2010 | AP01 | Appointment of Campbell Mcconnell Smith as a director | |
12 May 2010 | AP01 | Appointment of Alan Lees as a director | |
12 May 2010 | AP03 | Appointment of Dr Catriona Haston as a secretary | |
12 May 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 4 April 2011 | |
23 Apr 2010 | AD01 | Registered office address changed from 11 Wellington Square Ayr KA7 1ET on 23 April 2010 | |
19 Apr 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
19 Apr 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
09 Apr 2010 | NEWINC | Incorporation |