- Company Overview for CARNETHY HILL RUNNING CLUB (SC492072)
- Filing history for CARNETHY HILL RUNNING CLUB (SC492072)
- People for CARNETHY HILL RUNNING CLUB (SC492072)
- More for CARNETHY HILL RUNNING CLUB (SC492072)
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 Dec 2022 | TM01 | Termination of appointment of Sean Eugene Walker as a director on 9 December 2022 | |
30 Nov 2022 | AA | Micro company accounts made up to 31 August 2022 | |
30 Apr 2022 | AP01 | Appointment of Dr Declan Anthony Valters as a director on 30 April 2022 | |
30 Apr 2022 | TM02 | Termination of appointment of Nicola Jane Dunn as a secretary on 30 April 2022 | |
30 Apr 2022 | AP03 | Appointment of Dr Declan Anthony Valters as a secretary on 30 April 2022 | |
07 Feb 2022 | AA | Micro company accounts made up to 31 August 2021 | |
06 Dec 2021 | AD01 | Registered office address changed from 1 Hermitage Gardens Edinburgh EH10 6DL Scotland to 35 Damhead Holdings Pentland Road Edinburgh EH10 7EA on 6 December 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
12 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
12 Dec 2020 | AP01 | Appointment of Ms Kirsty Dickson as a director on 18 November 2020 | |
12 Dec 2020 | TM01 | Termination of appointment of Kenneth Fordyce as a director on 18 November 2020 | |
09 Dec 2020 | AA | Micro company accounts made up to 31 August 2020 | |
30 Jan 2020 | AA | Micro company accounts made up to 31 August 2019 | |
06 Jan 2020 | AD01 | Registered office address changed from 8C Salisbury Road Edinburgh EH16 5AB Scotland to 1 Hermitage Gardens Edinburgh EH10 6DL on 6 January 2020 | |
28 Nov 2019 | TM01 | Termination of appointment of John Ryan as a director on 24 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Helen Margaret Wise as a director on 24 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Rachel Jane Normand as a director on 24 November 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
27 Nov 2019 | AD01 | Registered office address changed from Munro Cottage Loanstone Penicuik EH26 8PH Scotland to 8C Salisbury Road Edinburgh EH16 5AB on 27 November 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of James Hardie as a director on 24 November 2019 | |
27 Nov 2019 | AP01 | Appointment of Mrs Dorothy Elliott as a director on 24 November 2019 | |
27 Nov 2019 | AP01 | Appointment of Mrs Nicola Jane Innes as a director on 24 November 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Nicola Jane Dunn as a director on 24 November 2019 | |
27 Nov 2019 | AP03 | Appointment of Mrs Nicola Jane Dunn as a secretary on 24 November 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of John Vivian Busby as a director on 24 November 2019 |