- Company Overview for RETINA SCOTTISH PHOTOGRAPHY FESTIVAL LTD (SC478184)
- Filing history for RETINA SCOTTISH PHOTOGRAPHY FESTIVAL LTD (SC478184)
- People for RETINA SCOTTISH PHOTOGRAPHY FESTIVAL LTD (SC478184)
- More for RETINA SCOTTISH PHOTOGRAPHY FESTIVAL LTD (SC478184)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
29 May 2018 | PSC07 | Cessation of Rhian Shan Howells as a person with significant control on 12 February 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Rhian Shan Howells as a director on 12 February 2018 | |
06 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
16 Mar 2017 | TM01 | Termination of appointment of Alan Mcewan as a director on 23 February 2017 | |
06 Jan 2017 | TM01 | Termination of appointment of Roderic James Mcrae as a director on 20 December 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Jun 2016 | AP01 | Appointment of Rhian Shan Howells as a director on 21 April 2016 | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Feb 2016 | TM01 | Termination of appointment of Amanda Jane Exley as a director on 31 December 2015 | |
14 Jan 2016 | AA01 | Previous accounting period extended from 31 May 2015 to 30 September 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
08 Jun 2015 | AP01 | Appointment of Mr Roderic James Mcrae as a director on 18 November 2014 | |
08 Jun 2015 | TM01 | Termination of appointment of Susan Janice Mary Wall as a director on 16 January 2015 | |
07 Oct 2014 | AP03 | Appointment of Geoghegans Chartered Accountants as a secretary on 7 October 2014 | |
07 Oct 2014 | TM02 | Termination of appointment of Andrew Carton as a secretary on 7 October 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from 350 West Granton Road Edinburgh EH5 1QE Scotland to 6 St. Colme Street Edinburgh EH3 6AD on 7 October 2014 | |
22 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-22
|