GAIRLOCH & DISTRICT HERITAGE COMPANY LTD.
Company number SC426095
- Company Overview for GAIRLOCH & DISTRICT HERITAGE COMPANY LTD. (SC426095)
- Filing history for GAIRLOCH & DISTRICT HERITAGE COMPANY LTD. (SC426095)
- People for GAIRLOCH & DISTRICT HERITAGE COMPANY LTD. (SC426095)
- Charges for GAIRLOCH & DISTRICT HERITAGE COMPANY LTD. (SC426095)
- More for GAIRLOCH & DISTRICT HERITAGE COMPANY LTD. (SC426095)
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 2020 | TM01 | Termination of appointment of Marcus Johnston Simpson as a director on 11 November 2020 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Jul 2020 | AP01 | Appointment of Mrs Anne Maclennan as a director on 14 July 2020 | |
21 Jul 2020 | TM01 | Termination of appointment of Dugald Macpherson as a director on 14 July 2020 | |
13 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
11 Oct 2019 | AD01 | Registered office address changed from The Museum Achtercairn Gairloch Ross-Shire IV21 2BP to Gairloch Museum Gairloch Gairloch IV21 2BH on 11 October 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Jul 2019 | TM01 | Termination of appointment of Hugh Macintyre as a director on 22 July 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
05 Jun 2019 | MR01 | Registration of charge SC4260950003, created on 30 May 2019 | |
05 Jun 2019 | MR01 | Registration of charge SC4260950002, created on 30 May 2019 | |
05 Jun 2019 | MR01 | Registration of charge SC4260950004, created on 30 May 2019 | |
03 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
06 Apr 2018 | MR01 | Registration of charge SC4260950001, created on 28 March 2018 | |
27 Feb 2018 | MA | Memorandum and Articles of Association | |
27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2018 | AP01 | Appointment of Mr Nevis Hulme as a director on 15 January 2018 | |
19 Dec 2017 | AP01 | Appointment of Mrs Karen Buchanan as a director on 12 December 2017 | |
29 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
30 Aug 2016 | AA | Micro company accounts made up to 31 December 2015 | |
21 Aug 2016 | TM01 | Termination of appointment of John Howard Keene as a director on 15 August 2016 | |
06 Jul 2016 | AR01 | Annual return made up to 13 June 2016 no member list | |
26 Oct 2015 | AP01 | Appointment of Mrs Irene Anne Macintyre as a director on 23 March 2015 |