- Company Overview for EAST RENFREWSHIRE BUSINESS IMPROVEMENT DISTRICTS (SC390141)
- Filing history for EAST RENFREWSHIRE BUSINESS IMPROVEMENT DISTRICTS (SC390141)
- People for EAST RENFREWSHIRE BUSINESS IMPROVEMENT DISTRICTS (SC390141)
- More for EAST RENFREWSHIRE BUSINESS IMPROVEMENT DISTRICTS (SC390141)
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) |
---|---|---|---|
20 Dec 2012 | AR01 | Annual return made up to 9 December 2012 no member list | |
19 Dec 2012 | AD01 | Registered office address changed from 2 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on 19 December 2012 | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Aug 2012 | AP01 | Appointment of John Fleming Hamilton as a director | |
13 Aug 2012 | AP01 | Appointment of Roy Craig Provan as a director | |
13 Aug 2012 | TM01 | Termination of appointment of James Waters as a director | |
13 Aug 2012 | TM01 | Termination of appointment of Ian Traill as a director | |
13 Feb 2012 | AP01 | Appointment of Gordon Robert Paterson as a director | |
13 Feb 2012 | AP01 | Appointment of Debra Harriet Clapham as a director | |
13 Feb 2012 | TM01 | Termination of appointment of Paul Knight as a director | |
30 Jan 2012 | AR01 | Annual return made up to 9 December 2011 no member list | |
28 Jan 2012 | TM01 | Termination of appointment of Lisa Mclaughlin as a director | |
27 Jun 2011 | AP01 | Appointment of Lisa Joanne Mclaughlin as a director | |
27 Jun 2011 | AP01 | Appointment of Paul David Alan Knight as a director | |
09 Dec 2010 | NEWINC |
Incorporation
|