Advanced company searchLink opens in new window

MEADOWBANK GYMNASTICS CLUB

Company number SC523096

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)
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