- Company Overview for SCOTLAND'S TOWNS LIMITED (SC419769)
- Filing history for SCOTLAND'S TOWNS LIMITED (SC419769)
- People for SCOTLAND'S TOWNS LIMITED (SC419769)
- More for SCOTLAND'S TOWNS LIMITED (SC419769)
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) |
---|---|---|---|
09 Apr 2018 | TM01 | Termination of appointment of Annique Armstrong as a director on 26 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
20 Dec 2017 | PSC08 | Notification of a person with significant control statement | |
19 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 December 2017 | |
14 Dec 2017 | CH01 | Director's details changed for Mr Philip Prentice on 7 December 2017 | |
21 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Sep 2017 | AP01 | Appointment of Mr David Wallace as a director on 13 September 2017 | |
29 Aug 2017 | AP01 | Appointment of Mr Pargan Singh Cheema as a director on 14 June 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
21 Mar 2017 | TM01 | Termination of appointment of Matthew Ronan as a director on 15 March 2017 | |
30 Jan 2017 | AP01 | Appointment of Mr Stephen Gemmell as a director on 19 December 2016 | |
30 Jan 2017 | AP01 | Appointment of Mr Martin Valenti as a director on 19 December 2016 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr Chris Bell as a director on 16 May 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Malcolm Robert Fleming Brown as a director on 17 May 2016 | |
22 Mar 2016 | AR01 | Annual return made up to 19 March 2016 no member list | |
22 Mar 2016 | AP01 | Appointment of Ms Leigh Brown as a director on 15 February 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Sunil Kantilal Varu as a director on 15 February 2016 | |
29 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Jun 2015 | AP01 | Appointment of Ms Carole Noble as a director on 13 May 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Sunil Kantilal Varu as a director on 13 May 2015 | |
10 Jun 2015 | AP01 | Appointment of Ms Annique Armstrong as a director on 13 May 2015 | |
10 Jun 2015 | AP01 | Appointment of Ms Daisy Narayanan as a director on 13 May 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from 10 Fordyce Way Auchterarder Perthshire PH3 1BE to C/O the Melting Pot 5 Rose Street Edinburgh EH2 2PR on 10 June 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Robert Mackay Crawford as a director on 13 May 2015 |