ANNANDALE AND NITHSDALE COMMUNITY BENEFIT COMPANY LIMITED
Company number SC492185
- Company Overview for ANNANDALE AND NITHSDALE COMMUNITY BENEFIT COMPANY LIMITED (SC492185)
- Filing history for ANNANDALE AND NITHSDALE COMMUNITY BENEFIT COMPANY LIMITED (SC492185)
- People for ANNANDALE AND NITHSDALE COMMUNITY BENEFIT COMPANY LIMITED (SC492185)
- Registers for ANNANDALE AND NITHSDALE COMMUNITY BENEFIT COMPANY LIMITED (SC492185)
- More for ANNANDALE AND NITHSDALE COMMUNITY BENEFIT COMPANY LIMITED (SC492185)
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
|
|
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
|