Advanced company searchLink opens in new window

THE GREENOCK ARTS GUILD LIMITED

Company number SC024805

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)
12 Jan 2017 AA Full accounts made up to 31 March 2016
20 May 2016 AP01 Appointment of Mr Jim Snoddy as a director on 10 March 2016
20 May 2016 AP01 Appointment of Mrs Carolyn Paterson as a director on 10 March 2016
20 May 2016 AP01 Appointment of Mrs Elizabeth Lynn Robertson as a director on 10 March 2016
29 Feb 2016 AR01 Annual return made up to 16 December 2015 no member list
24 Feb 2016 AP01 Appointment of Mr Stephen John Mccabe as a director on 28 January 2016
24 Feb 2016 AP01 Appointment of Mr Innes Nelson as a director on 28 January 2016
12 Jan 2016 AA Full accounts made up to 31 March 2015
29 Dec 2015 TM02 Termination of appointment of Margaret Lancaster Day as a secretary on 12 November 2015
08 Dec 2015 MR01 Registration of charge SC0248050008, created on 2 December 2015
28 Nov 2015 MR04 Satisfaction of charge 1 in full
01 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2015 TM01 Termination of appointment of Stuart Mckinnon as a director on 19 June 2015
12 Aug 2015 TM01 Termination of appointment of David Gorry as a director on 21 June 2015
15 Jul 2015 TM01 Termination of appointment of John Macleod as a director on 12 May 2015
15 Jul 2015 TM01 Termination of appointment of William James Knox as a director on 8 May 2015
15 Jul 2015 TM01 Termination of appointment of David Alexander Stewart Mcmillan as a director on 27 April 2015
18 Mar 2015 AP01 Appointment of Mr Gordon William Armour as a director on 4 February 2015
17 Mar 2015 AP01 Appointment of Allan Robertson as a director on 4 February 2015
03 Mar 2015 CH01 Director's details changed for Mr Raymond Jack on 2 March 2015
03 Mar 2015 TM01 Termination of appointment of Hugh Harris as a director on 4 February 2015
03 Mar 2015 CH01 Director's details changed for Andrew Mclean Gerrard on 2 March 2015
29 Jan 2015 AR01 Annual return made up to 16 December 2014
29 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2015 AA Full accounts made up to 31 March 2014