- Company Overview for STRATHYRE VILLAGE ASSOCIATION (SC248196)
- Filing history for STRATHYRE VILLAGE ASSOCIATION (SC248196)
- People for STRATHYRE VILLAGE ASSOCIATION (SC248196)
- More for STRATHYRE VILLAGE ASSOCIATION (SC248196)
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) |
---|---|---|---|
22 May 2013 | AR01 | Annual return made up to 23 April 2013 no member list | |
16 Jan 2013 | AD01 | Registered office address changed from , Comraich Main Street, Strathyre, Callander, Perthshire, FK18 8NA, Scotland on 16 January 2013 | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 May 2012 | AR01 | Annual return made up to 23 April 2012 no member list | |
15 May 2012 | AD01 | Registered office address changed from , Cherry Stone House Main Street, Strathyre, Callander, Perthshire, FK18 8NA, Scotland on 15 May 2012 | |
15 May 2012 | AP01 | Appointment of Miss Lesley Johnston as a director | |
15 May 2012 | AP01 | Appointment of Miss Lindsey Revie as a director | |
15 May 2012 | TM01 | Termination of appointment of Rosanne Mcwilliams as a director | |
04 May 2012 | AP03 | Appointment of Mrs Susan Margaret Crammon as a secretary | |
04 May 2012 | AP01 | Appointment of Mrs Suzanne Zulma La Piazza as a director | |
04 May 2012 | AP01 | Appointment of Mrs Rosanne Marie Mcwilliams as a director | |
04 May 2012 | TM02 | Termination of appointment of Rosanne Mcwilliams as a secretary | |
04 May 2012 | TM01 | Termination of appointment of Nyree Watson as a director | |
04 May 2012 | TM01 | Termination of appointment of Angela Thomson as a director | |
04 May 2012 | TM01 | Termination of appointment of David Clarke as a director | |
02 Mar 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
03 May 2011 | AR01 | Annual return made up to 23 April 2011 no member list | |
16 Mar 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
08 Feb 2011 | AP01 | Appointment of Mr David Alan Clarke as a director | |
08 Feb 2011 | TM01 | Termination of appointment of James Roberts as a director | |
08 Feb 2011 | TM01 | Termination of appointment of William Dalziel as a director | |
08 Feb 2011 | TM01 | Termination of appointment of Margaret Ferguson as a director | |
26 Apr 2010 | AR01 | Annual return made up to 23 April 2010 no member list | |
26 Apr 2010 | AD01 | Registered office address changed from , Dochfour Main Street, Strathyre, Callander, Perthshire, FK18 8NA on 26 April 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Mr James Vincent Roberts on 23 April 2010 |