Advanced company searchLink opens in new window

ANNANDALE AND NITHSDALE COMMUNITY BENEFIT COMPANY LIMITED

Company number SC492185

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)
21 Apr 2017 AP01 Appointment of Mr John James Alexander Magill as a director on 22 February 2017
21 Apr 2017 AP01 Appointment of Mrs Helen Elizabeth Haggart as a director on 22 February 2017
01 Dec 2016 AD03 Register(s) moved to registered inspection location C/O Foundation Scotland PO Box DG7 2HP Gatehouse of Fleet the Kiosk, Gatehouse of Fleet Castle Douglas Dumfries and Galloway DG7 2HP
01 Dec 2016 AD02 Register inspection address has been changed to C/O Foundation Scotland PO Box DG7 2HP Gatehouse of Fleet the Kiosk, Gatehouse of Fleet Castle Douglas Dumfries and Galloway DG7 2HP
01 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
04 Oct 2016 TM01 Termination of appointment of Jean Hamilton Purves as a director on 26 September 2016
17 Jun 2016 AA Total exemption full accounts made up to 31 March 2016
03 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2016 TM01 Termination of appointment of Maureen Johnstone as a director on 17 May 2016
26 May 2016 TM01 Termination of appointment of Derek Richard Ivy as a director on 17 May 2016
21 Mar 2016 AP03 Appointment of Mr Martin James Brown as a secretary on 4 December 2015
18 Mar 2016 TM02 Termination of appointment of Burness Paull Llp as a secretary on 3 December 2015
03 Dec 2015 AD01 Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to Farries Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries Dumfries and Galloway DG1 3SJ on 3 December 2015
02 Dec 2015 AR01 Annual return made up to 27 November 2015 no member list
05 Oct 2015 TM01 Termination of appointment of Nicholas John Jennings as a director on 30 September 2015
14 Sep 2015 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
17 Mar 2015 AP01 Appointment of James Alistair Murdoch Macpherson as a director on 22 January 2015
17 Feb 2015 AP01 Appointment of Ms Maureen Johnstone as a director on 22 January 2015
10 Feb 2015 AP01 Appointment of Mr Alistair Henry Mcfadzean as a director on 22 January 2015
10 Feb 2015 AP01 Appointment of Dr Russell Andrew Mitchell Stuart as a director on 22 January 2015
10 Feb 2015 AP01 Appointment of Colonel Derek Richard Ivy as a director on 22 January 2015
23 Jan 2015 AP01 Appointment of Mr Nicholas John Jennings as a director on 23 January 2015
23 Jan 2015 AP01 Appointment of Mr David Dick as a director on 23 January 2015
23 Jan 2015 AP01 Appointment of Mr Richard Clarke as a director on 23 January 2015
07 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association