Advanced company searchLink opens in new window

CLYNE HERITAGE SOCIETY

Company number SC557763

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)
26 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
08 Jul 2023 TM01 Termination of appointment of Linda Graham as a director on 8 July 2023
08 May 2023 CH01 Director's details changed for Mr Anthony Gill on 8 May 2023
27 Apr 2023 AP01 Appointment of Mr Anthony Gill as a director on 14 April 2023
15 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
30 Nov 2022 AP01 Appointment of Mrs Rhona Greenhill as a director on 24 November 2022
30 Nov 2022 AP01 Appointment of Mr Graeme Greenhill as a director on 24 November 2022
30 Nov 2022 AP01 Appointment of Mrs Ellen Margaret Lindsay as a director on 24 November 2022
30 Nov 2022 TM01 Termination of appointment of Alexander Campbell as a director on 24 November 2022
30 Nov 2022 TM01 Termination of appointment of Sam Machin as a director on 24 November 2022
05 Sep 2022 TM01 Termination of appointment of Susan Mary Smith as a director on 1 September 2022
13 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
19 May 2022 AP01 Appointment of Mrs Deirdre Mackay as a director on 19 May 2022
16 May 2022 TM01 Termination of appointment of Elizabeth Joan Baxter as a director on 11 May 2022
12 May 2022 AP01 Appointment of Ms Dawn Evers as a director on 9 May 2022
06 May 2022 AP01 Appointment of Ms Susan Mary Smith as a director on 5 May 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
15 Feb 2021 AD01 Registered office address changed from Sunnybrae West Clyne Brora Sutherland KW9 6NH to Wharrenmore Sunnybottom West Clyne Brora 01408621338 KW9 6NH on 15 February 2021
21 Dec 2020 AP01 Appointment of Mrs Linda Graham as a director on 16 December 2020
21 Dec 2020 AP01 Appointment of Mr Sam Machin as a director on 16 December 2020
21 Dec 2020 CH01 Director's details changed for Dr Nicholas Geoffrey Lindsay on 18 January 2020