- 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) |
---|---|---|---|
22 Apr 2019 | TM01 | Termination of appointment of Susan Carle Hanlon as a director on 17 January 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
07 Aug 2018 | CH01 | Director's details changed for Ms Lynne Elizabeth Paton on 7 August 2018 | |
03 Jul 2018 | AP01 | Appointment of Mrs Wendy Jane Crawford as a director on 28 June 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Zoe Gillespie as a director on 28 June 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Pauline Jean Miller as a director on 28 June 2018 | |
19 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Audrey Joyce Noble as a director on 4 June 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Rosslyn Chapman Rendall as a director on 4 June 2018 | |
15 Jan 2018 | CH01 | Director's details changed for Ms Lynne Elizabeth Paton on 8 January 2018 | |
15 Jan 2018 | AP01 | Appointment of Ms Zoe Gillespie as a director on 8 January 2018 | |
15 Jan 2018 | AP01 | Appointment of Ms Lynne Elizabeth Paton as a director on 8 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Andrew Brent Chambers as a director on 8 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Robert John Calder as a director on 8 January 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
15 Sep 2017 | TM01 | Termination of appointment of Jacqueline Dunlop as a director on 10 September 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from Glenearn Cottage Edinburgh Road Port Seton EH32 0HQ United Kingdom to Flat 5, 13a West Pilton Avenue Edinburgh EH4 4BX on 15 September 2017 | |
15 Sep 2017 | TM02 | Termination of appointment of Jacqueline Dunlop as a secretary on 10 September 2017 | |
30 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
21 Feb 2017 | TM01 | Termination of appointment of Lorna Thomson as a director on 19 February 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
13 May 2016 | TM01 | Termination of appointment of Michelle Kinnear as a director on 28 April 2016 | |
23 Dec 2015 | AA01 | Current accounting period extended from 31 December 2016 to 28 February 2017 | |
22 Dec 2015 | NEWINC | Incorporation |