- Company Overview for MUIR OF ORD DEVELOPMENT TRUST (SC397640)
- Filing history for MUIR OF ORD DEVELOPMENT TRUST (SC397640)
- People for MUIR OF ORD DEVELOPMENT TRUST (SC397640)
- Charges for MUIR OF ORD DEVELOPMENT TRUST (SC397640)
- More for MUIR OF ORD DEVELOPMENT TRUST (SC397640)
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
|
|
04 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
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 |