ROSEWELL DEVELOPMENT TRUST COMMUNITY COMPANY LTD
Company number SC408565
- Company Overview for ROSEWELL DEVELOPMENT TRUST COMMUNITY COMPANY LTD (SC408565)
- Filing history for ROSEWELL DEVELOPMENT TRUST COMMUNITY COMPANY LTD (SC408565)
- People for ROSEWELL DEVELOPMENT TRUST COMMUNITY COMPANY LTD (SC408565)
- Charges for ROSEWELL DEVELOPMENT TRUST COMMUNITY COMPANY LTD (SC408565)
- More for ROSEWELL DEVELOPMENT TRUST COMMUNITY COMPANY LTD (SC408565)
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) |
---|---|---|---|
04 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
30 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
31 May 2023 | TM02 | Termination of appointment of Robert James Scott as a secretary on 31 May 2023 | |
22 May 2023 | AP03 | Appointment of Mr John Stewart Ferguson as a secretary on 22 May 2023 | |
24 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
12 Oct 2022 | PSC01 | Notification of Susan Young as a person with significant control on 1 October 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
03 Oct 2022 | PSC07 | Cessation of Marie Robina Marsden as a person with significant control on 3 October 2022 | |
31 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
08 Mar 2022 | TM01 | Termination of appointment of Marie Robina Marsden as a director on 23 February 2022 | |
03 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
01 Sep 2021 | AP01 | Appointment of Mr Tony Conlin as a director on 26 August 2021 | |
10 Jun 2021 | AA | Accounts for a small company made up to 31 October 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Asif Imtiaz as a director on 1 December 2020 | |
14 Dec 2020 | AP01 | Appointment of Mr Colin Stuart Grant as a director on 1 December 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of David Mackay as a director on 31 October 2020 | |
30 Oct 2020 | AA | Full accounts made up to 31 October 2019 | |
14 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
01 Oct 2020 | AD01 | Registered office address changed from 9a Bankhead Medway Edinburgh EH11 4BY Scotland to The Steading the Steading, Carnethie Street Rosewell EH24 9AA on 1 October 2020 | |
21 Jan 2020 | AD01 | Registered office address changed from 227-229 Balgreen Road Edinburgh EH11 2RZ Scotland to 9a Bankhead Medway Edinburgh EH11 4BY on 21 January 2020 | |
21 Jan 2020 | AP01 | Appointment of Mr Gordon Elphinstone as a director on 15 January 2020 | |
10 Oct 2019 | AP01 | Appointment of Mrs Lynn Pillans as a director on 10 October 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
05 Sep 2019 | AD01 | Registered office address changed from 2a West Coates Edinburgh EH12 5JQ to 227-229 Balgreen Road Edinburgh EH11 2RZ on 5 September 2019 |