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) |
---|---|---|---|
21 Jul 2016 | AP01 | Appointment of Mr Richard John Morris as a director on 13 January 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
13 Jun 2016 | AP01 | Appointment of Mr Clifford Robert Mckinnon as a director on 13 January 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of James Stronach as a director on 8 June 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of Gary Maxwell as a director on 11 May 2016 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Aug 2015 | AR01 | Annual return made up to 8 July 2015 no member list | |
02 Mar 2015 | TM01 | Termination of appointment of Thomas Mcgregor Macmillian as a director on 31 December 2014 | |
02 Mar 2015 | TM01 | Termination of appointment of William Campbell Drysdale as a director on 31 December 2014 | |
02 Mar 2015 | TM01 | Termination of appointment of William Kirkpatrick as a director on 31 December 2014 | |
02 Mar 2015 | TM01 | Termination of appointment of Alexander John Brown as a director on 31 December 2014 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Aug 2014 | AR01 | Annual return made up to 8 July 2014 no member list | |
02 Aug 2014 | AP01 | Appointment of Mr James Grant as a director on 7 May 2014 | |
28 Jul 2014 | AP01 | Appointment of Mr Gary Maxwell as a director on 7 May 2014 | |
27 Jul 2014 | AP01 | Appointment of Mr Nigel Gordon Galvin as a director on 7 May 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr Alex Hazlewood as a director on 7 May 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr Brian Raeburn as a director on 5 May 2014 | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Jul 2013 | AP03 | Appointment of Mr Douglas James Turner as a secretary | |
11 Jul 2013 | TM02 | Termination of appointment of Murray Donald Drummond Cook Llp as a secretary | |
11 Jul 2013 | AR01 | Annual return made up to 8 July 2013 no member list | |
12 Dec 2012 | AD01 | Registered office address changed from Kinburn Castle St. Andrews Fife KY16 9DR on 12 December 2012 | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jul 2012 | AR01 | Annual return made up to 8 July 2012 no member list |