- Company Overview for BOWLS SCOTLAND (SC386410)
- Filing history for BOWLS SCOTLAND (SC386410)
- People for BOWLS SCOTLAND (SC386410)
- More for BOWLS SCOTLAND (SC386410)
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) |
---|---|---|---|
09 Dec 2011 | MEM/ARTS | Memorandum and Articles of Association | |
09 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 4 October 2011 no member list | |
17 Mar 2011 | AP01 | Appointment of Mr John Quinn Halliday as a director | |
25 Jan 2011 | TM01 | Termination of appointment of George Barr as a director | |
24 Jan 2011 | AA01 | Current accounting period shortened from 31 October 2011 to 31 August 2011 | |
22 Dec 2010 | AP01 | Appointment of Janice Fairlie Grant as a director | |
22 Dec 2010 | AP01 | Appointment of Hannah Mcgarry Maclachlan Marshall as a director | |
22 Dec 2010 | AP01 | Appointment of Robert Christie as a director | |
22 Dec 2010 | AP01 | Appointment of Francis Alan Davidson as a director | |
22 Dec 2010 | AP01 | Appointment of John Inglis Anderson as a director | |
22 Dec 2010 | AP01 | Appointment of Duncan Robert Mclaren as a director | |
22 Dec 2010 | AP01 | Appointment of George Thomson Barr as a director | |
22 Dec 2010 | AP01 | Appointment of Ann Catherine Paton as a director | |
22 Dec 2010 | AP01 | Appointment of Elizabeth Aitken as a director | |
22 Dec 2010 | AP01 | Appointment of Elizabeth Frances Miller as a director | |
22 Dec 2010 | AD01 | Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ on 22 December 2010 | |
22 Dec 2010 | TM01 | Termination of appointment of Colin Millar as a director | |
22 Dec 2010 | TM01 | Termination of appointment of Alison Clarke as a director | |
21 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2010 | NEWINC |
Incorporation
|