THE MORAY COUNCIL ON ADDICTION: Filings - Page 2
Overview
Company Name | THE MORAY COUNCIL ON ADDICTION |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC097519 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for THE MORAY COUNCIL ON ADDICTION?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 50 High Street Elgin Morayshire IV30 1BU to 1 North Street Elgin IV30 1UA on Oct 05, 2016 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2015 | 12 pages | AA | ||
Annual return made up to Aug 01, 2015 no member list | 11 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2014 | 11 pages | AA | ||
Annual return made up to Aug 01, 2014 no member list | 11 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2013 | 11 pages | AA | ||
Annual return made up to Aug 01, 2013 no member list | 10 pages | AR01 | ||
Termination of appointment of Laurie Stewart as a director | 1 pages | TM01 | ||
Appointment of Ms Margaret Hendry Calder as a director | 2 pages | AP01 | ||
Appointment of Miss Charlotte Amelia Nash as a director | 2 pages | AP01 | ||
Termination of appointment of Laurie Stewart as a director | 1 pages | TM01 | ||
Registered office address changed from * 252 High Street Elgin Morayshire IV30 1BE* on Feb 15, 2013 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2012 | 11 pages | AA | ||
Annual return made up to Aug 01, 2012 no member list | 10 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2011 | 11 pages | AA | ||
Annual return made up to Aug 01, 2011 no member list | 10 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2010 | 13 pages | AA | ||
Annual return made up to Aug 01, 2010 no member list | 10 pages | AR01 | ||
Director's details changed for Alan Smailes on Aug 01, 2010 | 2 pages | CH01 | ||
Director's details changed for Geoffrey David James Hamilton on Aug 01, 2010 | 2 pages | CH01 | ||
Director's details changed for Laurie Colvin Stewart on Aug 01, 2010 | 2 pages | CH01 | ||
Director's details changed for John Davies on Aug 01, 2010 | 2 pages | CH01 | ||
Director's details changed for Iain Campbell on Aug 01, 2010 | 2 pages | CH01 | ||
Director's details changed for Alistair James Campbell on Aug 01, 2010 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2009 | 12 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0