Advanced company searchLink opens in new window

COMRIE DEVELOPMENT TRUST

Company number SC305425

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)
03 Aug 2015 AP01 Appointment of Andrew Mcclelland Reid as a director on 6 July 2015
11 Jun 2015 TM02 Termination of appointment of Claire Mullan as a secretary on 11 June 2015
11 Jun 2015 AP03 Appointment of Mr William Thow as a secretary on 11 June 2015
09 Jun 2015 TM01 Termination of appointment of Emma Joanne Margrett as a director on 2 June 2015
09 Jun 2015 TM01 Termination of appointment of Blair George Urquhart as a director on 28 April 2015
09 Jun 2015 TM01 Termination of appointment of David Mccall as a director on 28 April 2015
09 Jun 2015 TM01 Termination of appointment of Fiona Helen Davidson as a director on 28 April 2015
27 Mar 2015 AP01 Appointment of Ann Petrie as a director on 26 January 2015
16 Mar 2015 AA Total exemption full accounts made up to 31 March 2014
03 Dec 2014 AP01 Appointment of William Thow as a director on 3 November 2014
26 Jul 2014 AR01 Annual return made up to 13 July 2014 no member list
11 Apr 2014 AP01 Appointment of Mr Raymond Mcmaster as a director
25 Mar 2014 TM01 Termination of appointment of Malcolm Allan as a director
25 Mar 2014 TM01 Termination of appointment of Bill Knox as a director
25 Mar 2014 TM01 Termination of appointment of Alan Caldwell as a director
30 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
18 Nov 2013 AP01 Appointment of Sharon Rice-Jones as a director
11 Nov 2013 TM01 Termination of appointment of Lisa Macdermid as a director
23 Sep 2013 AP01 Appointment of Fiona Helen Davidson as a director
15 Jul 2013 AR01 Annual return made up to 13 July 2013 no member list
15 Jul 2013 TM01 Termination of appointment of Peter Mcritchie as a director
15 Jul 2013 TM01 Termination of appointment of Peter Jones as a director
28 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
26 Nov 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 1
27 Jul 2012 MG04s Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1