Advanced company searchLink opens in new window

BRITISH CURLING

Company number SC304110

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)
08 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
10 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
25 Apr 2018 CH01 Director's details changed for Ms Gillian Howard on 23 April 2018
23 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
20 Dec 2017 AP01 Appointment of Ms Laura Mccallum as a director on 13 December 2017
20 Dec 2017 AP01 Appointment of Mrs Philippa Mary Lombardi as a director on 13 December 2017
30 Oct 2017 TM01 Termination of appointment of Dawn Elizabeth Watson as a director on 1 October 2017
07 Sep 2017 TM01 Termination of appointment of Margaret Shearer Craig Richardson as a director on 30 August 2017
21 Aug 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
21 Aug 2017 AP01 Appointment of Mr Robert Arthur Niven as a director on 17 August 2017
21 Aug 2017 TM01 Termination of appointment of Alastair Jesse Head Macnish as a director on 17 August 2017
26 May 2017 AA Total exemption full accounts made up to 30 September 2016
13 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2016 AP01 Appointment of Mrs Margaret Shearer Craig Richardson as a director on 20 September 2016
07 Nov 2016 TM01 Termination of appointment of Hew Ormiston Chalmers as a director on 20 September 2016
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
01 Jul 2016 AD01 Registered office address changed from C/O C/O Rccc Cairnie House Ingliston Newbridge Edinburgh EH28 8NB to C/O Rccc 2 Ochil House Springkerse Business Park Stirling FK7 7XE on 1 July 2016
29 Dec 2015 AA Total exemption full accounts made up to 30 September 2015
24 Jun 2015 AR01 Annual return made up to 24 June 2015 no member list
24 Jun 2015 CH01 Director's details changed for Miss Dawn Elizabeth Watson on 10 September 2014
07 May 2015 AA Total exemption full accounts made up to 30 September 2014
12 Nov 2014 TM01 Termination of appointment of Colin Mcdonald Pearson as a director on 21 August 2014
12 Nov 2014 AP01 Appointment of Mr Alastair Jesse Head Macnish as a director on 21 August 2014
12 Nov 2014 AP01 Appointment of Mr Russell Keiller as a director on 6 October 2014