- Company Overview for ROAR-CONNECTIONS FOR LIFE LTD (SC390855)
- Filing history for ROAR-CONNECTIONS FOR LIFE LTD (SC390855)
- People for ROAR-CONNECTIONS FOR LIFE LTD (SC390855)
- More for ROAR-CONNECTIONS FOR LIFE LTD (SC390855)
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) |
---|---|---|---|
07 Jan 2014 | AR01 | Annual return made up to 29 December 2013 no member list | |
12 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
06 Aug 2013 | AP01 | Appointment of Mr Iam Mclean as a director on 31 July 2013 | |
02 Jul 2013 | TM01 | Termination of appointment of Linda Mcaulay as a director on 1 April 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 29 December 2012 no member list | |
10 Dec 2012 | TM01 | Termination of appointment of Ronald Whitelaw as a director on 31 July 2012 | |
10 Dec 2012 | TM02 | Termination of appointment of Alison June Greig as a secretary on 1 June 2012 | |
24 Oct 2012 | AAMD | Amended full accounts made up to 31 March 2012 | |
31 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
03 May 2012 | TM01 | Termination of appointment of Sandra Stuart as a director on 19 April 2012 | |
01 Mar 2012 | AP01 | Appointment of Mr Alan Morris as a director on 18 January 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 29 December 2011 no member list | |
19 Jan 2012 | AD01 | Registered office address changed from 5 Underwood Lane Paisley Renfrewshire PA1 2SL Scotland on 19 January 2012 | |
19 Jan 2012 | AP01 | Appointment of Mr Alan Edward Smith as a director on 27 July 2011 | |
10 Nov 2011 | TM01 | Termination of appointment of Janis Mcdonald as a director on 26 October 2011 | |
10 Nov 2011 | AP01 | Appointment of Mr Ian Cameron Reid as a director on 27 July 2011 | |
05 Sep 2011 | AP01 | Appointment of Mr John Michael Wilby as a director on 29 December 2010 | |
05 Sep 2011 | TM01 | Termination of appointment of John Wilby as a director on 29 December 2010 | |
05 Aug 2011 | CH01 | Director's details changed for John Wilby on 1 June 2011 | |
05 Aug 2011 | CH01 | Director's details changed for Sandra Stuart on 1 June 2011 | |
05 Aug 2011 | CH01 | Director's details changed for Linda Mcaulay on 1 June 2011 | |
05 Aug 2011 | CH03 | Secretary's details changed for Alison Greig on 1 June 2011 | |
27 May 2011 | AD01 | Registered office address changed from C/O Airlink Business Centre, 24 Clark Street Paisley PA3 1RB on 27 May 2011 | |
27 May 2011 | TM01 | Termination of appointment of Susan Mclean as a director | |
27 May 2011 | TM01 | Termination of appointment of Carolyn Mcilroy as a director |