Advanced company searchLink opens in new window

TOMINTOUL AND GLENLIVET DEVELOPMENT TRUST

Company number SC424813

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)
21 Jan 2014 AP01 Appointment of Mr Stephen Anthony Herschell as a director
21 Jan 2014 TM01 Termination of appointment of Sean Marshall as a director
19 Jan 2014 AP01 Appointment of Mr James Lawrence Hope as a director
19 Jan 2014 AP01 Appointment of Mrs Sandra White as a director
19 Jan 2014 TM01 Termination of appointment of Michael Drury as a director
19 Aug 2013 TM01 Termination of appointment of Michael Fletcher as a director
05 Jun 2013 AR01 Annual return made up to 24 May 2013 no member list
05 Jun 2013 CH01 Director's details changed for Mr Stephen Graham Smith on 22 February 2013
01 Oct 2012 TM01 Termination of appointment of Malcolm Brown as a director
28 Aug 2012 AP01 Appointment of Mr David Andrew Toovey as a director
01 Aug 2012 AP01 Appointment of Mr Malcolm Keith Brown as a director
31 Jul 2012 AP01 Appointment of Mr Michael Stuart Drury as a director
31 Jul 2012 AP01 Appointment of Mr Sean Marshall as a director
31 Jul 2012 AP01 Appointment of Mr Steven Edward Sacks as a director
31 Jul 2012 AP01 Appointment of Mr Michael Fletcher as a director
31 Jul 2012 TM01 Termination of appointment of Sally Reid as a director
31 Jul 2012 TM01 Termination of appointment of Patricia Lawson as a director
31 Jul 2012 TM01 Termination of appointment of Jacqueline Horning as a director
31 Jul 2012 AP01 Appointment of Mr Charles Macdonald Ironside as a director
30 Jul 2012 AP01 Appointment of Mr John Murray Shewan as a director
30 Jul 2012 AP01 Appointment of Mr Stephen Graham Smith as a director
28 Jul 2012 AD01 Registered office address changed from 5 Main Street Tomintoul Ballindalloch Moray AB37 9EX on 28 July 2012
24 May 2012 NEWINC Incorporation