IONA COMMUNITY TRADING C.I.C.: Filings - Page 3
Overview
Company Name | IONA COMMUNITY TRADING C.I.C. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC156678 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for IONA COMMUNITY TRADING C.I.C.?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Annual return made up to Mar 14, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from The Iona Community 4th Floor, Savoy House 140 Sauchiehall St Glasgow G2 3DH to 21 Carlton Court Glasgow G5 9JP on Feb 18, 2016 | 1 pages | AD01 | ||||||||||||||
Appointment of Dr Michael Marten as a director on Sep 12, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ruth Burgess as a director on May 29, 2015 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||||||
Annual return made up to Mar 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Antony Phelan as a director on Sep 13, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Charles Smith as a director on Sep 13, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Raymond Kennedy Young as a director on Sep 13, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Alison Rosemary Adam as a director on Sep 13, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Mary Duncanson as a director on Sep 13, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Margaret Hall Jacobsen as a director on Sep 13, 2014 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||||||
Annual return made up to Mar 14, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||||||
Appointment of Ms Margaret Hall Jacobsen as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Elizabeth Paterson as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 14, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||||||
Annual return made up to Mar 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Ms Ruth Burgess as a director | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MEM/ARTS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Raymond Young as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed the abbey shop LIMITED\certificate issued on 11/04/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
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