KILGALLIOCH COMMUNITY BENEFIT COMPANY LTD.
Company number SC573283
- Company Overview for KILGALLIOCH COMMUNITY BENEFIT COMPANY LTD. (SC573283)
- Filing history for KILGALLIOCH COMMUNITY BENEFIT COMPANY LTD. (SC573283)
- People for KILGALLIOCH COMMUNITY BENEFIT COMPANY LTD. (SC573283)
- Registers for KILGALLIOCH COMMUNITY BENEFIT COMPANY LTD. (SC573283)
- More for KILGALLIOCH COMMUNITY BENEFIT COMPANY LTD. (SC573283)
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 Oct 2023 | AP01 | Appointment of Mrs Mary Harkness as a director on 20 July 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
11 Aug 2023 | AP01 | Appointment of Mr Philip John Colville as a director on 7 June 2023 | |
31 May 2023 | TM01 | Termination of appointment of Patricia Veevers as a director on 16 May 2023 | |
23 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
17 Mar 2023 | AP01 | Appointment of Ms Marie Jane Ferguson as a director on 1 March 2023 | |
10 Mar 2023 | TM01 | Termination of appointment of Gavin Neale Mcquistin as a director on 27 February 2023 | |
16 Dec 2022 | TM01 | Termination of appointment of Richard Martin Marsh as a director on 12 December 2022 | |
15 Nov 2022 | AP01 | Appointment of Ms Elizabeth Jane Mcdowall as a director on 31 October 2022 | |
10 Nov 2022 | TM01 | Termination of appointment of Nicholas Paul Walker as a director on 10 November 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
08 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
07 Apr 2022 | TM01 | Termination of appointment of Derek Sloan as a director on 7 April 2022 | |
13 Dec 2021 | AP01 | Appointment of Mrs Patricia Veevers as a director on 13 December 2021 | |
25 Oct 2021 | AP01 | Appointment of Mr Callum Andrew Sinclair as a director on 25 October 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
15 Mar 2021 | MA | Memorandum and Articles of Association | |
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2021 | TM01 | Termination of appointment of Clifford John Smithers as a director on 24 February 2021 | |
12 Mar 2021 | TM02 | Termination of appointment of Karen Mary Stewart as a secretary on 24 February 2021 | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
04 Feb 2021 | TM01 | Termination of appointment of Jacqueline Anne Mortiboy as a director on 19 January 2021 | |
15 Dec 2020 | AD02 | Register inspection address has been changed from Foundation Scotland, the Kiosk High Street Gatehouse of Fleet Castle Douglas DG7 2HP Scotland to 46B Hanover Street Stranraer Dumfries and Galloway DG9 7RP | |
14 Dec 2020 | CH01 | Director's details changed for Doctor Nicholas Paul Walker on 3 December 2020 | |
14 Dec 2020 | CH01 | Director's details changed for Mr Clifford John Smithers on 3 December 2020 |