Advanced company searchLink opens in new window

CARNETHY HILL RUNNING CLUB

Company number SC492072

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)
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