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) |
---|---|---|---|
26 Aug 2019 | TM01 | Termination of appointment of Helen Blackburn as a director on 26 August 2019 | |
21 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
06 Apr 2019 | MR01 | Registration of charge SC4085650001, created on 26 March 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
08 Oct 2018 | TM01 | Termination of appointment of Owen George Thompson as a director on 19 September 2018 | |
08 Oct 2018 | AP01 | Appointment of Ms Pauline Winchester as a director on 19 September 2018 | |
13 Jul 2018 | TM02 | Termination of appointment of Fiona Joanne Inglis as a secretary on 13 July 2018 | |
13 Jul 2018 | AP03 | Appointment of Mr Robert James Scott as a secretary on 13 July 2018 | |
13 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
22 Jan 2018 | TM01 | Termination of appointment of Fiona Anne Maher as a director on 15 January 2018 | |
03 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 Jun 2017 | AP01 | Appointment of Revd Lorna Mary Souter as a director on 29 March 2017 | |
06 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
03 Aug 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2015 | AR01 | Annual return made up to 3 October 2015 no member list | |
06 Oct 2015 | CH01 | Director's details changed for Mr Owen George Thompson on 7 May 2015 | |
17 Aug 2015 | AP01 | Appointment of Mr Asif Imtiaz as a director on 8 July 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from 40-44 Thistle Street Edinburgh EH2 1EN to 2a West Coates Edinburgh EH12 5JQ on 31 July 2015 | |
31 Jul 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
06 Jul 2015 | TM01 | Termination of appointment of Duncan Niel Littlefair as a director on 30 June 2015 | |
07 Oct 2014 | AR01 | Annual return made up to 3 October 2014 no member list | |
02 Oct 2014 | AP01 | Appointment of Mrs Susan Marion Gunn Young as a director on 8 September 2014 | |
29 Jul 2014 | AA | Total exemption full accounts made up to 31 October 2013 |