- Company Overview for CAMBUSBARRON COMMUNITY DEVELOPMENT TRUST (SC381665)
- Filing history for CAMBUSBARRON COMMUNITY DEVELOPMENT TRUST (SC381665)
- People for CAMBUSBARRON COMMUNITY DEVELOPMENT TRUST (SC381665)
- More for CAMBUSBARRON COMMUNITY DEVELOPMENT TRUST (SC381665)
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
|
|
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 |