Advanced company searchLink opens in new window

ROSEWELL DEVELOPMENT TRUST COMMUNITY COMPANY LTD

Company number SC408565

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)
18 Jun 2014 TM01 Termination of appointment of Steve Mcdonald as a director
18 Jun 2014 TM01 Termination of appointment of Julie Darling as a director
27 May 2014 TM01 Termination of appointment of John Young as a director
22 Apr 2014 CH01 Director's details changed for Owen George Thompson on 22 April 2014
22 Apr 2014 CH01 Director's details changed for John Quintin Young on 22 April 2014
22 Apr 2014 CH01 Director's details changed for Steve Mcdonald on 22 April 2014
22 Apr 2014 CH01 Director's details changed for Mrs Marie Robina Marsden on 22 April 2014
22 Apr 2014 CH01 Director's details changed for Mr David Mackay on 22 April 2014
22 Apr 2014 CH01 Director's details changed for Mr Duncan Niel Littlefair on 22 April 2014
15 Apr 2014 TM01 Termination of appointment of Robert Marsden as a director
18 Mar 2014 TM01 Termination of appointment of Clare Halliday as a director
16 Jan 2014 AD01 Registered office address changed from 4/6 White Hart St White Hart Street Dalkeith Midlothian EH22 1AE Scotland on 16 January 2014
29 Oct 2013 AP01 Appointment of Ms Julie Ann Darling as a director
29 Oct 2013 AP03 Appointment of Miss Fiona Joanne Inglis as a secretary
29 Oct 2013 TM02 Termination of appointment of David Thomas as a secretary
04 Oct 2013 AR01 Annual return made up to 3 October 2013 no member list
04 Oct 2013 TM01 Termination of appointment of Jamie Macfarlane as a director
04 Oct 2013 TM01 Termination of appointment of Jamie Macfarlane as a director
23 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
22 May 2013 AP01 Appointment of Ms Clare Louise Halliday as a director
10 Apr 2013 TM01 Termination of appointment of Stephanie Pias Do Nascimento as a director
10 Apr 2013 AP01 Appointment of Ms Fiona Anne Maher as a director
10 Apr 2013 AD01 Registered office address changed from 85 Carnethie Street Rosewell Midlothian EH24 9AN Scotland on 10 April 2013
10 Apr 2013 TM01 Termination of appointment of Siobhan Marron as a director
09 Apr 2013 AP03 Appointment of Mr David Charles Thomas as a secretary