Advanced company searchLink opens in new window

BENEVOLENT SOCIETY OF THE LICENSED TRADE OF SCOTLAND (THE)

Company number SC059329

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)
01 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
01 May 2024 TM01 Termination of appointment of Paul Wishart as a director on 25 April 2024
01 May 2024 AD01 Registered office address changed from Suite 2, Enterprise House, Southbank Business Park Kirkintilloch Glasgow East Dunbartonshire G66 1XQ Scotland to Suite 22, Enterprise House, Southbank Business Park, Kirkintilloch Glasgow East Dunbartonshire G66 1XQ on 1 May 2024
01 May 2024 TM01 Termination of appointment of Kathleen Sims as a director on 25 April 2024
01 May 2024 TM01 Termination of appointment of Iain Mckenzie Reid as a director on 25 April 2024
01 May 2024 TM01 Termination of appointment of Jason Angus Cockburn as a director on 25 April 2024
01 May 2024 TM01 Termination of appointment of Stephen James Annand as a director on 25 April 2024
01 May 2024 AP01 Appointment of Mr Robert Foulds as a director on 25 April 2024
29 Apr 2024 MA Memorandum and Articles of Association
29 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
02 May 2023 AP01 Appointment of Mr James Mcguire as a director on 20 April 2023
02 May 2023 AP01 Appointment of Mr Paul Wishart as a director on 20 April 2023
02 May 2023 AP01 Appointment of Ms Gillian Murray as a director on 20 April 2023
02 May 2023 AP01 Appointment of Mr Niall Hassard as a director on 20 April 2023
02 May 2023 AP01 Appointment of Ms Kathleen Sims as a director on 20 April 2023
02 May 2023 AP01 Appointment of Mr Harry Olorunda as a director on 20 April 2023
02 May 2023 AP01 Appointment of Mr Graham Chalmers as a director on 20 April 2023
02 May 2023 TM01 Termination of appointment of Stephen John Mcgowan as a director on 20 April 2023
02 May 2023 TM01 Termination of appointment of George William Kyle as a director on 20 April 2023
25 Apr 2023 AA Accounts for a small company made up to 28 February 2023
09 May 2022 AA Accounts for a small company made up to 28 February 2022
04 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
03 May 2022 AD01 Registered office address changed from 79 West Regent Street Glasgow G2 2AW to Suite 2, Enterprise House, Southbank Business Park Kirkintilloch Glasgow East Dunbartonshire G66 1XQ on 3 May 2022
28 Apr 2022 TM01 Termination of appointment of Iain Mcpherson as a director on 21 April 2022