- Company Overview for THE CAMPSIES CENTRE CUMBERNAULD LIMITED (SC159848)
- Filing history for THE CAMPSIES CENTRE CUMBERNAULD LIMITED (SC159848)
- People for THE CAMPSIES CENTRE CUMBERNAULD LIMITED (SC159848)
- More for THE CAMPSIES CENTRE CUMBERNAULD LIMITED (SC159848)
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) |
---|---|---|---|
11 May 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | CH01 | Director's details changed for Stephanie Muir on 15 February 2014 | |
17 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
06 Jul 2015 | AP03 | Appointment of Gerard John Gardiner as a secretary on 11 June 2015 | |
06 Jul 2015 | TM02 | Termination of appointment of Margaret June Murray as a secretary on 11 June 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 15 March 2015
Statement of capital on 2015-04-08
|
|
16 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 15 March 2014
Statement of capital on 2014-04-25
|
|
14 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
23 Nov 2012 | AP01 | Appointment of Stephanie Muir as a director | |
11 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
04 Sep 2012 | AP01 | Appointment of Alan Masterton as a director | |
04 Sep 2012 | AP01 | Appointment of Elizabeth Irvine as a director | |
04 Sep 2012 | AP01 | Appointment of Allan Graham as a director | |
04 Sep 2012 | AP01 | Appointment of Councillor Stephen Grant as a director | |
20 Aug 2012 | CH03 | Secretary's details changed for Margaret June Murray on 17 May 2012 | |
20 Aug 2012 | TM01 | Termination of appointment of Gerard Mcelroy as a director | |
20 Aug 2012 | TM01 | Termination of appointment of Barry Mcculloch as a director | |
20 Aug 2012 | TM01 | Termination of appointment of George Devine as a director | |
20 Aug 2012 | TM01 | Termination of appointment of Charles Cefferty as a director | |
31 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
18 Aug 2011 | AP01 | Appointment of Jean Reid Jones as a director |