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) |
---|---|---|---|
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 |