SCOTTISH GOLF CHARITABLE TRUST LIMITED
Company number SC457520
- Company Overview for SCOTTISH GOLF CHARITABLE TRUST LIMITED (SC457520)
- Filing history for SCOTTISH GOLF CHARITABLE TRUST LIMITED (SC457520)
- People for SCOTTISH GOLF CHARITABLE TRUST LIMITED (SC457520)
- More for SCOTTISH GOLF CHARITABLE TRUST LIMITED (SC457520)
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 Nov 2024 | AP01 | Appointment of Mr Sean Walter as a director on 1 November 2024 | |
01 Nov 2024 | AP01 | Appointment of Mr Ross Garry Aitken as a director on 1 November 2024 | |
01 Nov 2024 | AP01 | Appointment of Mr Damien Gilmore as a director on 1 November 2024 | |
18 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
02 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
03 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
03 Apr 2023 | CH01 | Director's details changed for Ms Agnes Lawrie Addie Shonaig Macpherson Cairns on 1 April 2023 | |
14 Feb 2023 | AP01 | Appointment of Miss Laura Mclachlan as a director on 13 February 2023 | |
07 Feb 2023 | AP01 | Appointment of Mr Victor Skelton as a director on 6 February 2023 | |
16 Dec 2022 | TM01 | Termination of appointment of Sean Duffy as a director on 15 December 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
16 Sep 2022 | TM01 | Termination of appointment of James Alexander Christie as a director on 1 February 2022 | |
06 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
13 Apr 2022 | AP01 | Appointment of Ms Agnes Lawrie Addie Shonaig Macpherson Cairns as a director on 1 April 2022 | |
21 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
09 Aug 2021 | AD01 | Registered office address changed from First Floor Suite a, Arrol House Viking Way Rosyth Dunfermline KY11 2UT Scotland to Arrol House Viking Way Rosyth Dunfermline KY11 2UU on 9 August 2021 | |
01 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
13 May 2021 | CC04 | Statement of company's objects | |
12 May 2021 | MA | Memorandum and Articles of Association | |
06 May 2021 | AD01 | Registered office address changed from The Dukes St Andrews Fife KY16 8NX to First Floor Suite a, Arrol House Viking Way Rosyth Dunfermline KY11 2UT on 6 May 2021 | |
21 Dec 2020 | AP01 | Appointment of Mr Sean Duffy as a director on 10 December 2020 | |
21 Dec 2020 | AP01 | Appointment of Mr Brendan Sweeney Dick as a director on 10 December 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of Maurice Shields as a director on 30 September 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates |