Advanced company searchLink opens in new window

MUIR OF ORD DEVELOPMENT TRUST

Company number SC397640

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Nov 2020 TM01 Termination of appointment of Benjamin Edward Murray as a director on 11 November 2020
04 Nov 2020 CERTNM Company name changed muir of ord hall & facilities company\certificate issued on 04/11/20
  • CONNOT ‐ Change of name notice
04 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-09-09
13 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
17 May 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
12 Mar 2019 AD01 Registered office address changed from , Muir of Ord Village Hall Seaforth Road, Muir of Ord, Ross-Shire, IV6 7TA to The Muir Hub Great North Road Muir of Ord IV6 7SU on 12 March 2019
12 Mar 2019 AP01 Appointment of Mr Gary Houston Mccarthy as a director on 1 March 2019
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
13 Jan 2019 TM01 Termination of appointment of Elizabeth Ann Galashan as a director on 9 January 2019
26 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
24 Apr 2018 AP01 Appointment of Mr Benjamin Edward Murray as a director on 20 April 2018
24 Apr 2018 TM01 Termination of appointment of David Fraser Cameron as a director on 20 April 2018
31 Jan 2018 AA Full accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
06 Apr 2017 TM01 Termination of appointment of Thomas Inglis as a director on 16 March 2017
06 Apr 2017 TM01 Termination of appointment of Frances Elspeth Macgruer as a director on 16 March 2017
06 Apr 2017 TM01 Termination of appointment of Richard Gosling as a director on 16 March 2017
18 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 13 April 2016 no member list
25 Apr 2016 AP01 Appointment of Mr Gary Tuach as a director on 3 March 2016
19 Apr 2016 TM01 Termination of appointment of Thomas Brian Hamilton Thom as a director on 4 February 2016
19 Apr 2016 AP01 Appointment of Ms Elizabeth Ann Galashan as a director on 4 February 2016
11 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
01 Dec 2015 MR01 Registration of charge SC3976400001, created on 25 November 2015