KINLOCHARD COMMUNITY RESIDENTS ASSOCIATION LTD.
Company number SC565279
- Company Overview for KINLOCHARD COMMUNITY RESIDENTS ASSOCIATION LTD. (SC565279)
- Filing history for KINLOCHARD COMMUNITY RESIDENTS ASSOCIATION LTD. (SC565279)
- People for KINLOCHARD COMMUNITY RESIDENTS ASSOCIATION LTD. (SC565279)
- More for KINLOCHARD COMMUNITY RESIDENTS ASSOCIATION LTD. (SC565279)
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) |
---|---|---|---|
26 Nov 2024 | AA | Micro company accounts made up to 30 April 2024 | |
20 Nov 2024 | AP01 | Appointment of Mr Nicholas Roy Lester-Davis as a director on 18 November 2024 | |
18 Nov 2024 | TM01 | Termination of appointment of Janine Maree Finlay as a director on 18 November 2024 | |
28 Oct 2024 | AP01 | Appointment of Mr Simon James Miller as a director on 27 October 2024 | |
14 Oct 2024 | CH01 | Director's details changed for Mr Ewan David Mcneill on 11 October 2024 | |
14 Oct 2024 | CH01 | Director's details changed for Mrs Fiona Mcneill on 11 October 2024 | |
23 Sep 2024 | AP01 | Appointment of Mrs Patricia Jane Jackson as a director on 17 September 2024 | |
16 Aug 2024 | AP01 | Appointment of Mr Bernard Thomas Love as a director on 12 August 2024 | |
07 Aug 2024 | TM01 | Termination of appointment of Jamie Mckenzie Hamilton as a director on 7 August 2024 | |
25 Jul 2024 | MA | Memorandum and Articles of Association | |
17 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2024 | MA | Memorandum and Articles of Association | |
05 Jun 2024 | TM01 | Termination of appointment of Ian Robert Morrison as a director on 4 June 2024 | |
05 Jun 2024 | TM01 | Termination of appointment of Shirley Ann Morrison as a director on 4 June 2024 | |
05 Jun 2024 | TM01 | Termination of appointment of Colin Matthew Robertson Kelly as a director on 28 May 2024 | |
28 May 2024 | CERTNM |
Company name changed kinlochard (cottages) residents association LTD\certificate issued on 28/05/24
|
|
23 May 2024 | AD01 | Registered office address changed from 8 Kinlochard Cottages Kinlochard FK8 3TW Scotland to Strathard Business Hub 1st Floor, Trossachs Discovery Centre Main Street Aberfoyle Stirlingshire FK8 3UQ on 23 May 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
01 May 2024 | AA01 | Previous accounting period shortened from 31 May 2024 to 30 April 2024 | |
25 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
24 Mar 2023 | CH01 | Director's details changed for Ms Shirley Ann Leek on 14 September 2020 | |
08 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates |