- Company Overview for THE MORAY COUNCIL ON ADDICTION (SC097519)
- Filing history for THE MORAY COUNCIL ON ADDICTION (SC097519)
- People for THE MORAY COUNCIL ON ADDICTION (SC097519)
- More for THE MORAY COUNCIL ON ADDICTION (SC097519)
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 Oct 2016 | AD01 | Registered office address changed from 50 High Street Elgin Morayshire IV30 1BU to 1 North Street Elgin IV30 1UA on 5 October 2016 | |
08 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
25 Aug 2015 | AR01 | Annual return made up to 1 August 2015 no member list | |
09 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
08 Oct 2014 | AR01 | Annual return made up to 1 August 2014 no member list | |
06 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 Aug 2013 | AR01 | Annual return made up to 1 August 2013 no member list | |
22 Aug 2013 | TM01 | Termination of appointment of Laurie Stewart as a director | |
14 Aug 2013 | AP01 | Appointment of Ms Margaret Hendry Calder as a director | |
14 Aug 2013 | AP01 | Appointment of Miss Charlotte Amelia Nash as a director | |
14 Aug 2013 | TM01 | Termination of appointment of Laurie Stewart as a director | |
15 Feb 2013 | AD01 | Registered office address changed from 252 High Street Elgin Morayshire IV30 1BE on 15 February 2013 | |
18 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 1 August 2012 no member list | |
26 Mar 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 1 August 2011 no member list | |
20 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 1 August 2010 no member list | |
25 Aug 2010 | CH01 | Director's details changed for Alan Smailes on 1 August 2010 | |
25 Aug 2010 | CH01 | Director's details changed for Geoffrey David James Hamilton on 1 August 2010 | |
25 Aug 2010 | CH01 | Director's details changed for Laurie Colvin Stewart on 1 August 2010 | |
25 Aug 2010 | CH01 | Director's details changed for John Davies on 1 August 2010 | |
25 Aug 2010 | CH01 | Director's details changed for Iain Campbell on 1 August 2010 | |
25 Aug 2010 | CH01 | Director's details changed for Alistair James Campbell on 1 August 2010 | |
06 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 |