SPORTING MEMORIES NETWORK (SCOTLAND) C.I.C.
Company number SC409470
- Company Overview for SPORTING MEMORIES NETWORK (SCOTLAND) C.I.C. (SC409470)
- Filing history for SPORTING MEMORIES NETWORK (SCOTLAND) C.I.C. (SC409470)
- People for SPORTING MEMORIES NETWORK (SCOTLAND) C.I.C. (SC409470)
- More for SPORTING MEMORIES NETWORK (SCOTLAND) C.I.C. (SC409470)
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) |
---|---|---|---|
01 Dec 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Dec 2015 | TM01 | Termination of appointment of Neil Francis as a director on 1 September 2015 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2014 | AP01 | Appointment of Mr Neil Francis as a director on 1 November 2014 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Nov 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 October 2013 | |
25 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 23 February 2013
|
|
17 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
06 Mar 2013 | TM01 | Termination of appointment of Michael White as a director | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
18 Oct 2012 | CH03 | Secretary's details changed for Mr Christopher David Wilkins on 18 October 2012 | |
18 Oct 2012 | CH01 | Director's details changed for Mr Christopher David Wilkins on 18 October 2012 | |
15 Mar 2012 | AA01 | Current accounting period shortened from 31 October 2012 to 31 March 2012 | |
06 Feb 2012 | AD01 | Registered office address changed from Kenmure Main Road Dirleton North Berwick East Lothian EH39 5EA Scotland on 6 February 2012 | |
06 Feb 2012 | AD01 | Registered office address changed from Kenmure Main Road Dirleton North Berwick East Lothian EH39 5EA Scotland on 6 February 2012 | |
03 Feb 2012 | AD01 | Registered office address changed from the Stables 64/1 the Causeway Edinburgh EH15 3PZ Scotland on 3 February 2012 | |
09 Nov 2011 | CICCON | Change of name | |
09 Nov 2011 | CERTNM |
Company name changed sporting memories network (scotland) LTD\certificate issued on 09/11/11
|
|
09 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2011 | NEWINC |
Incorporation
|