Advanced company searchLink opens in new window

SLC TURNBERRY LIMITED

Company number SC177810

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)
10 Oct 2016 AA Full accounts made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
20 Nov 2015 AD02 Register inspection address has been changed from Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to Commerce House South Street Elgin Moray IV30 1JE
01 Oct 2015 AA Full accounts made up to 31 December 2014
14 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 39,567,729
08 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 39,567,729
08 Sep 2014 AP01 Appointment of Donald Trump Jr. as a director on 11 June 2014
08 Sep 2014 AP01 Appointment of Eric Trump as a director on 11 June 2014
08 Sep 2014 AP01 Appointment of Donald Trump as a director on 11 June 2014
08 Sep 2014 AP01 Appointment of Ivanka Trump as a director on 11 June 2014
08 Sep 2014 TM01 Termination of appointment of Ian Alistair Humphries-Russ as a director on 11 June 2014
08 Sep 2014 TM01 Termination of appointment of Mark Bennett Troy as a director on 11 June 2014
08 Sep 2014 TM02 Termination of appointment of Mark Bennet Troy as a secretary on 11 June 2014
08 Sep 2014 AP03 Appointment of Rhona Graff-Riccio as a secretary on 11 June 2014
08 Sep 2014 AD03 Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
08 Sep 2014 AD02 Register inspection address has been changed from Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland to Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
05 Sep 2014 MR04 Satisfaction of charge 5 in full
02 Jul 2014 AA Full accounts made up to 31 December 2013
19 Jun 2014 AUD Auditor's resignation
08 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 August 2012
08 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 August 2010
08 May 2014 AR01 Annual return made up to 11 August 2009 with full list of shareholders
06 May 2014 SH01 Statement of capital following an allotment of shares on 27 April 2014
  • GBP 39,567,729.00
28 Mar 2014 CH01 Director's details changed for Mr Mark Bennet Troy on 5 March 2014
28 Mar 2014 AP01 Appointment of Ian Alistair Humphries-Russ as a director