BO'NESS SPORTING AUTOMOBILE CLUB LTD
Company number SC345445
- Company Overview for BO'NESS SPORTING AUTOMOBILE CLUB LTD (SC345445)
- Filing history for BO'NESS SPORTING AUTOMOBILE CLUB LTD (SC345445)
- People for BO'NESS SPORTING AUTOMOBILE CLUB LTD (SC345445)
- More for BO'NESS SPORTING AUTOMOBILE CLUB LTD (SC345445)
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) |
---|---|---|---|
25 Jan 2022 | TM01 | Termination of appointment of David Johnstone Carlin as a director on 20 January 2022 | |
30 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
15 Jul 2021 | TM01 | Termination of appointment of James Samuel Grant as a director on 1 July 2021 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Aug 2019 | TM01 | Termination of appointment of Nigel Gordon Galvin as a director on 22 August 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
18 Jul 2019 | TM01 | Termination of appointment of Douglas James Turner as a director on 10 July 2019 | |
21 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
13 Jul 2018 | TM01 | Termination of appointment of William Barry Crichton as a director on 10 July 2018 | |
11 Feb 2018 | TM02 | Termination of appointment of Douglas James Turner as a secretary on 11 February 2018 | |
11 Feb 2018 | AP03 | Appointment of Mr Alexander Tarot Hazlewood as a secretary on 11 February 2018 | |
11 Feb 2018 | AD01 | Registered office address changed from 106 South Street St Andrews Fife KY16 9QD to C/O Rg Computers, Midlothian Innovation Centre C/O Rg Computers Midlothian Innovation Centre Roslin EH25 9RE on 11 February 2018 | |
11 Feb 2018 | TM01 | Termination of appointment of Brian Raeburn as a director on 31 December 2017 | |
11 Feb 2018 | TM01 | Termination of appointment of Kenneth Baird as a director on 31 December 2017 | |
20 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
17 Jul 2017 | AP01 | Appointment of Mr Michael Graham Pizey as a director on 21 September 2016 | |
15 Jul 2017 | AP01 | Appointment of Mr David Johnstone Carlin as a director on 21 September 2016 | |
15 Jul 2017 | AP01 | Appointment of Mr William James Cater as a director on 21 September 2016 | |
27 Jun 2017 | TM01 | Termination of appointment of Richard John Morris as a director on 1 January 2017 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |