Advanced company searchLink opens in new window

CAMBUSBARRON COMMUNITY DEVELOPMENT TRUST

Company number SC381665

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)
19 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 09/03/2017
06 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
06 Nov 2016 TM01 Termination of appointment of Lyndsay Sutton as a director on 12 October 2016
06 Nov 2016 TM01 Termination of appointment of Arline Brisbane as a director on 12 October 2016
10 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
29 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
17 Aug 2015 AR01 Annual return made up to 8 July 2015 no member list
17 Aug 2015 AP01 Appointment of Miss Lyndsay Sutton as a director on 22 February 2014
16 Aug 2015 AP01 Appointment of Mr Robert Trevis-Smith as a director on 22 February 2014
20 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Aug 2014 AR01 Annual return made up to 8 July 2014 no member list
05 Aug 2014 TM01 Termination of appointment of Roderick Thomson Ross as a director on 5 August 2013
05 Aug 2014 AP01 Appointment of Mrs Marion Chalmers Morton Macallister as a director on 23 June 2014
28 Dec 2013 AD01 Registered office address changed from 5 Wallace Place Cambusbarron Stirling FK7 9PB Scotland on 28 December 2013
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Dec 2013 TM01 Termination of appointment of Andrew Robert Langman as a director on 9 December 2013
06 Aug 2013 AR01 Annual return made up to 8 July 2013 no member list
03 Aug 2013 TM01 Termination of appointment of Susan Mcgill as a director on 3 August 2013
03 Aug 2013 AP03 Appointment of Mr Richard William Norman as a secretary on 3 August 2013
03 Aug 2013 TM02 Termination of appointment of Susan Catherine Mcgill as a secretary on 3 August 2013
18 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
28 Aug 2012 AR01 Annual return made up to 8 July 2012 no member list
27 Aug 2012 AP01 Appointment of Andrew Robert Langman as a director on 20 October 2011
27 Aug 2012 TM01 Termination of appointment of Keith Iain Malcolm Henry as a director on 15 September 2011
22 Dec 2011 AD01 Registered office address changed from 21 Smiddy View Cambusbarron Stirling Stirlingshire FK7 9NR on 22 December 2011