Advanced company searchLink opens in new window

THE BUCCLEUCH LIVING HERITAGE TRUST

Company number SC377083

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 Jan 2019 CH01 Director's details changed for Duke Richard Walter John Montagu Douglas Scott Buccleuch on 24 January 2019
22 Jun 2018 AA Full accounts made up to 31 October 2017
27 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
03 Apr 2018 AP01 Appointment of Mr Ian Rodger Gow as a director on 20 March 2018
08 Mar 2018 TM01 Termination of appointment of David James Bellamy, Obe as a director on 16 January 2018
16 Jan 2018 TM01 Termination of appointment of Judith Mary Steel as a director on 6 December 2017
15 Jan 2018 TM01 Termination of appointment of Judith Mary Steel as a director on 6 December 2017
07 Oct 2017 MR04 Satisfaction of charge 5 in full
21 Jul 2017 AA Full accounts made up to 31 October 2016
20 Jul 2017 MR01 Registration of charge SC3770830009, created on 12 July 2017
06 Jun 2017 TM01 Termination of appointment of Stephen Giles Cooke as a director on 6 June 2017
24 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
14 Dec 2016 TM01 Termination of appointment of Elizabeth Marian Frances Buccleuch as a director on 4 December 2016
11 May 2016 AR01 Annual return made up to 19 April 2016 no member list
11 May 2016 AP01 Appointment of Dr Tracy Joanne Borman as a director on 21 March 2016
05 May 2016 CH03 Secretary's details changed for Colin Bruce Henderson on 5 May 2016
13 Apr 2016 AA Full accounts made up to 31 October 2015
08 Jan 2016 MR01 Registration of charge SC3770830008, created on 31 December 2015
05 Jun 2015 AA Full accounts made up to 31 October 2014
27 Apr 2015 AR01 Annual return made up to 19 April 2015 no member list
27 Apr 2015 CH01 Director's details changed for Dr, Obe David James Bellamy on 27 April 2015
20 May 2014 AR01 Annual return made up to 19 April 2014 no member list
20 May 2014 CH01 Director's details changed for Dame Rosalind Joy Savill on 16 May 2014
16 May 2014 CH01 Director's details changed for Mr Wilfred John Thomas Weeks on 16 May 2014
14 May 2014 AA Full accounts made up to 31 October 2013