ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY (PROPERTIES) LIMITED
Company number SC064429
- Company Overview for ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY (PROPERTIES) LIMITED (SC064429)
- Filing history for ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY (PROPERTIES) LIMITED (SC064429)
- People for ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY (PROPERTIES) LIMITED (SC064429)
- Charges for ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY (PROPERTIES) LIMITED (SC064429)
- More for ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY (PROPERTIES) LIMITED (SC064429)
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) |
---|---|---|---|
05 Nov 2018 | TM01 | Termination of appointment of Alison Sarah Newton as a director on 24 August 2018 | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Feb 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
26 Aug 2017 | AP01 | Appointment of Mr Mark Thomas Scott Batho as a director on 25 August 2017 | |
26 Aug 2017 | AP01 | Appointment of Mrs Linda Joy Holden as a director on 25 August 2017 | |
26 Aug 2017 | TM01 | Termination of appointment of Eric Macfie Young as a director on 25 August 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
04 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
08 Jan 2016 | AR01 | Annual return made up to 31 December 2015 no member list | |
03 Dec 2015 | AD01 | Registered office address changed from 73 Claremont Street Glasgow G3 7JB to 19 Killermont Street Glasgow G2 3NX on 3 December 2015 | |
01 Dec 2015 | AP01 | Appointment of Dame Susan Margaret Bruce as a director on 28 August 2015 | |
14 Sep 2015 | AP01 | Appointment of Dr Krishna Thiagarajan as a director on 28 August 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Brian Andrew Lang as a director on 28 August 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Keith Robertson Cochrane as a director on 28 August 2015 | |
07 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
26 Jun 2015 | AP01 | Appointment of Mrs Janet Elizabeth Burnley as a director on 20 February 2015 | |
13 Jan 2015 | AR01 | Annual return made up to 31 December 2014 no member list | |
13 Jan 2015 | TM01 | Termination of appointment of Harriet Wilson as a director on 24 October 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of Michael John Elliott as a director on 31 December 2014 | |
12 Sep 2014 | AP01 | Appointment of Eric Macfie Young as a director on 29 August 2014 | |
06 Sep 2014 | AP01 | Appointment of Harriet Wilson as a director on 29 August 2014 | |
06 Sep 2014 | TM01 | Termination of appointment of Martin Gibson as a director on 29 August 2014 | |
06 Sep 2014 | TM01 | Termination of appointment of Peter James Bailey Shakeshaft as a director on 29 August 2014 | |
04 Sep 2014 | AA | Full accounts made up to 31 March 2014 |