Advanced company searchLink opens in new window

THE BATTLE OF PRESTONPANS (1745) HERITAGE TRUST

Company number SC302280

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)
24 May 2016 TM01 Termination of appointment of Mathew Wills Jr of Prestoungrange as a director
24 May 2016 TM01 Termination of appointment of Gareth Jones as a director
24 May 2016 TM01 Termination of appointment of Julian Wills as a director
24 May 2016 TM01 Termination of appointment of Dorothy Wilkie as a director
24 May 2016 TM01 Termination of appointment of Richard Mackenzie as a director
24 May 2016 TM01 Termination of appointment of Avril Wills, Lady of Prestoungrange as a director
23 May 2016 TM01 Termination of appointment of Avril Barbara Wills, Lady of Prestoungrange as a director on 16 May 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
23 May 2016 TM01 Termination of appointment of Mathew Jonathan Clifford Wills Yr of Prestoungrange as a director on 16 May 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
23 May 2016 TM01 Termination of appointment of Julian Gawain Clifford Wills as a director on 16 May 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
23 May 2016 TM01 Termination of appointment of Dorothy Catriona Wilkie as a director on 16 May 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
23 May 2016 TM01 Termination of appointment of Richard Graeme Mackenzie as a director on 16 May 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
23 May 2016 TM01 Termination of appointment of Pauline Jaffray as a director on 16 May 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
23 May 2016 TM01 Termination of appointment of Gareth Bryn Jones as a director on 16 May 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
23 May 2016 TM01 Termination of appointment of John Christopher Curtis as a director on 16 May 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
12 Feb 2016 AA Total exemption full accounts made up to 31 October 2015
20 May 2015 AR01 Annual return made up to 12 May 2015 no member list
20 May 2015 TM01 Termination of appointment of Dorothy Catriona Martin Neave-Wilkie as a director on 12 May 2015
20 May 2015 TM01 Termination of appointment of Kristine Helen Cunningham as a director on 12 May 2015
10 Mar 2015 MA Memorandum and Articles of Association
04 Feb 2015 AA Total exemption full accounts made up to 31 October 2014
09 Jun 2014 AR01 Annual return made up to 12 May 2014 no member list
09 Jun 2014 CH01 Director's details changed for Mr Arran Paul Johnston on 1 May 2014
09 Jun 2014 CH03 Secretary's details changed for Ms Sylvia Jean Burgess on 13 May 2013
12 Feb 2014 AA Total exemption full accounts made up to 31 October 2013
28 May 2013 AR01 Annual return made up to 12 May 2013 no member list