Advanced company searchLink opens in new window

THE ESKDALE FOUNDATION

Company number SC164538

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)
16 Dec 2019 AP01 Appointment of Mr Mark Robert Hodgson as a director on 26 November 2019
29 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
04 Nov 2019 CH01 Director's details changed for Mr James Flemming on 31 October 2019
04 Nov 2019 AP01 Appointment of Mr Roderick Mackenzie Anderson as a director on 31 October 2019
04 Nov 2019 TM01 Termination of appointment of Dorothy Hughes as a director on 30 October 2019
22 Apr 2019 AP01 Appointment of Mr John Irving Sanderson as a director on 15 April 2019
22 Apr 2019 AP01 Appointment of Mrs Dorothy Hughes as a director on 15 April 2019
05 Apr 2019 AP01 Appointment of Mrs Stella Tait as a director on 1 April 2019
05 Apr 2019 TM01 Termination of appointment of May Mary Walker Smith Reid as a director on 28 March 2019
05 Apr 2019 TM01 Termination of appointment of Lara Kirsten Porter as a director on 25 March 2019
05 Apr 2019 TM01 Termination of appointment of Morag Johnstone as a director on 27 March 2019
05 Apr 2019 TM01 Termination of appointment of David Hyslop Pool as a director on 25 March 2019
05 Apr 2019 TM01 Termination of appointment of Ian Beith Macgregor as a director on 24 March 2019
05 Apr 2019 TM01 Termination of appointment of Elizabeth Harkness as a director on 26 March 2019
02 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
04 Mar 2019 CH01 Director's details changed for Lara Kirsten Porter on 25 February 2019
04 Mar 2019 AD01 Registered office address changed from Eskdale Sports & Leisure Centre Thomas Telford Road Langholm Dumfriesshire DG13 0AP Scotland to Eskdale Sports & Leisure Centre Thomas Telford Road Langholm Dumfriesshire DG13 0BL on 4 March 2019
04 Mar 2019 TM01 Termination of appointment of Stella Tait as a director on 27 January 2019
02 Oct 2018 AD01 Registered office address changed from Community Centre Charles Street Langholm Dumfriesshire DG13 0AA Scotland to Eskdale Sports & Leisure Centre Thomas Telford Road Langholm Dumfriesshire DG13 0AP on 2 October 2018
01 Oct 2018 AP01 Appointment of Mrs Stella Tait as a director on 27 September 2018
01 Oct 2018 TM02 Termination of appointment of Stella Tait as a secretary on 27 September 2018
29 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jun 2018 AP01 Appointment of Mr James Flemming as a director on 16 May 2018
25 May 2018 CH01 Director's details changed for May Mary Walker Smith Reid on 17 May 2018
05 Apr 2018 TM01 Termination of appointment of Alan Hampson as a director on 31 March 2018