Advanced company searchLink opens in new window

THE DUMFRIES & GALLOWAY SMALL COMMUNITIES HOUSING TRUST

Company number SC296863

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)
11 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ The company(charity no.SC037135) converted into a scio on 11/11/20 31/07/2020
26 Aug 2020 MA Memorandum and Articles of Association
26 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jul 2020 AD01 Registered office address changed from 114 Drumlanrig Street Thornhill Dumfriesshire DG3 5LS Scotland to 1 Dashwood Square Newton Stewart Dumfries & Galloway DG8 6EQ on 7 July 2020
12 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
12 Feb 2020 AP01 Appointment of Mr James O'neill as a director on 29 January 2020
07 Feb 2020 TM01 Termination of appointment of Nadine Alexandra Paterson as a director on 11 February 2019
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 AP01 Appointment of Mr Lincoln Douglas Richford as a director on 3 April 2019
03 Apr 2019 TM01 Termination of appointment of Neil Maxwell Rainsford Hannay as a director on 3 April 2019
19 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jun 2018 TM01 Termination of appointment of Adam Guy Piers Pounder as a director on 20 February 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
29 Jan 2018 TM01 Termination of appointment of James Andrew Carruthers as a director on 26 January 2018
11 Jan 2018 TM01 Termination of appointment of Margaret Mckeand as a director on 11 January 2018
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Nov 2017 AP01 Appointment of Miss Evelyn Copland as a director on 24 August 2017
21 Apr 2017 AP01 Appointment of Mr John Coates as a director on 20 April 2017
21 Apr 2017 TM01 Termination of appointment of James Mcclung as a director on 21 April 2017
10 Feb 2017 AD02 Register inspection address has been changed from 116 Drumlanrig Street Thornhill Dumfriesshire DG3 5LS Scotland to 114 Drumlanrig Street Thornhill DG3 5LS
10 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
09 Feb 2017 TM01 Termination of appointment of Craig Peacock as a director on 8 February 2017
03 Jan 2017 AA Total exemption full accounts made up to 31 March 2016