Advanced company searchLink opens in new window

THE FRANCO-SCOTTISH BUSINESS CLUB LIMITED

Company number SC148123

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)
05 Jan 2010 CH01 Director's details changed for Adrian Joseph Laird Craig on 17 December 2009
05 Jan 2010 CH01 Director's details changed for Alan John Masson on 17 December 2009
22 Dec 2009 AP01 Appointment of Susan Mary Moore as a director
13 Dec 2009 TM01 Termination of appointment of Christine Jones as a director
23 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Apr 2009 288a Director and secretary appointed jerome richalot
04 Apr 2009 287 Registered office changed on 04/04/2009 from 12 randolph crescent edinburgh EH3 7TT
04 Apr 2009 288b Appointment terminated secretary deirdre nicholls
06 Feb 2009 363a Annual return made up to 17/12/08
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Jan 2009 225 Accounting reference date shortened from 01/04/2008 to 31/03/2008
26 Nov 2008 288a Director appointed alan john masson
24 Jun 2008 363s Annual return made up to 17/12/07
13 May 2008 288b Appointment terminated director paul pignatelli
20 Feb 2008 288a New director appointed
12 Feb 2008 287 Registered office changed on 12/02/08 from: 249 west george street glasgow G2 4RB
08 Feb 2008 288a New director appointed
06 Feb 2008 225 Accounting reference date extended from 31/12/07 to 01/04/08
06 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Feb 2008 288b Director resigned
05 Feb 2008 CERTNM Company name changed the franco-scottish business clu b of the french chamber of comme rce of great britain LIMITED\certificate issued on 05/02/08
22 Oct 2007 AA Accounts for a small company made up to 31 December 2006
08 Feb 2007 363s Annual return made up to 17/12/06
  • 363(288) ‐ Director's particulars changed
12 Dec 2006 288b Director resigned
04 Dec 2006 288b Director resigned