- Company Overview for AULD REEKIE ROLLER DERBY LIMITED (SC403741)
- Filing history for AULD REEKIE ROLLER DERBY LIMITED (SC403741)
- People for AULD REEKIE ROLLER DERBY LIMITED (SC403741)
- More for AULD REEKIE ROLLER DERBY LIMITED (SC403741)
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) |
---|---|---|---|
04 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
26 Sep 2019 | TM01 | Termination of appointment of Meghan Louise Cubbage as a director on 26 September 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
01 Aug 2019 | AP01 | Appointment of Mrs Flora Ann Henderson as a director on 1 August 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from 19/3 East Trinity Road Edinburgh EH5 3DZ Scotland to 65/8 Lorne Street Edinburgh EH6 8QG on 22 July 2019 | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
25 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2018 | CH01 | Director's details changed for Mrs Carla Janson Gorman on 11 September 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from Flat 7 1 Tait Wynd Edinburgh EH15 2RH Scotland to 19/3 East Trinity Road Edinburgh EH5 3DZ on 23 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Suzanne Aitchison as a director on 23 August 2018 | |
21 Aug 2018 | AP01 | Appointment of Miss Meghan Louise Cubbage as a director on 20 August 2018 | |
20 Aug 2018 | AP01 | Appointment of Miss Christian Eilidh Frances Mackie as a director on 20 August 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Anastasija Mežecka as a director on 20 August 2018 | |
20 Aug 2018 | AP01 | Appointment of Mrs Carla Janson Gorman as a director on 20 August 2018 | |
20 Aug 2018 | AP01 | Appointment of Ms Robyn Jackson as a director on 20 August 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
20 Feb 2018 | TM01 | Termination of appointment of Rosemary Claire Peacock as a director on 20 February 2018 | |
08 Nov 2017 | CH01 | Director's details changed for Mx Rosmary Claire Peacock on 25 October 2017 | |
08 Nov 2017 | CH01 | Director's details changed for Mx Rosie Claire Peacock on 26 October 2017 | |
06 Nov 2017 | AP01 | Appointment of Mx Rosie Claire Peacock as a director on 24 October 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Rachel Margaret Nimmo as a director on 24 September 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from Flat 7 Flat 7 1 Tait Wynd Edinburgh EH15 2RH Scotland to Flat 7 1 Tait Wynd Edinburgh EH15 2RH on 2 October 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from 1 Durham Grove Edinburgh Lothian EH15 1PX to Flat 7 Flat 7 1 Tait Wynd Edinburgh EH15 2RH on 29 September 2017 | |
20 Sep 2017 | CH01 | Director's details changed for Ms Kirsty Anne Haldane on 18 September 2017 |