- Company Overview for MEADOWBANK GYMNASTICS CLUB (SC523096)
- Filing history for MEADOWBANK GYMNASTICS CLUB (SC523096)
- People for MEADOWBANK GYMNASTICS CLUB (SC523096)
- Charges for MEADOWBANK GYMNASTICS CLUB (SC523096)
- More for MEADOWBANK GYMNASTICS CLUB (SC523096)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
26 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
22 Nov 2024 | AP01 | Appointment of Mrs Lesley Winifred Mcomish as a director on 22 November 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
03 Aug 2023 | TM01 | Termination of appointment of Jodie Hope as a director on 2 August 2023 | |
06 Feb 2023 | MR04 | Satisfaction of charge SC5230960001 in full | |
23 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
06 Dec 2022 | AP01 | Appointment of Mrs Jodie Hope as a director on 29 November 2022 | |
30 Nov 2022 | TM01 | Termination of appointment of Wendy Jane Crawford as a director on 30 November 2022 | |
07 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
15 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2021 | MA | Memorandum and Articles of Association | |
08 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
09 Mar 2020 | AP01 | Appointment of Mr Steven James Malcolm as a director on 4 March 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Anja Roubickova as a director on 2 March 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
09 Dec 2019 | AD01 | Registered office address changed from Flat 5, 13a West Pilton Avenue Edinburgh EH4 4BX Scotland to 23F Mayfield Industrial Estate Dalkeith Midlothian EH22 4AD on 9 December 2019 | |
05 Dec 2019 | AP01 | Appointment of Miss Anja Roubickova as a director on 13 November 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Lynn Elizabeth Paton as a director on 2 July 2019 | |
25 Oct 2019 | MR01 | Registration of charge SC5230960001, created on 25 October 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 28 February 2019 |