IONA COMMUNITY TRADING C.I.C.: Filings - Page 3

  • Overview

    Company NameIONA COMMUNITY TRADING C.I.C.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC156678
    JurisdictionScotland
    Date of Creation

    What are the latest filings for IONA COMMUNITY TRADING C.I.C.?

    Filings
    DateDescriptionDocumentType

    Annual return made up to Mar 14, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: GBP 100
    SH01

    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 pagesAD01

    Appointment of Dr Michael Marten as a director on Sep 12, 2015

    2 pagesAP01

    Termination of appointment of Ruth Burgess as a director on May 29, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Mar 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Antony Phelan as a director on Sep 13, 2014

    2 pagesAP01

    Termination of appointment of Michael Charles Smith as a director on Sep 13, 2014

    1 pagesTM01

    Termination of appointment of Raymond Kennedy Young as a director on Sep 13, 2014

    1 pagesTM01

    Appointment of Ms Alison Rosemary Adam as a director on Sep 13, 2014

    2 pagesAP01

    Appointment of Ms Mary Duncanson as a director on Sep 13, 2014

    2 pagesAP01

    Termination of appointment of Margaret Hall Jacobsen as a director on Sep 13, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Mar 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Appointment of Ms Margaret Hall Jacobsen as a director

    2 pagesAP01

    Termination of appointment of Elizabeth Paterson as a director

    1 pagesTM01

    Annual return made up to Mar 14, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Mar 14, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Ms Ruth Burgess as a director

    2 pagesAP01

    Memorandum and Articles of Association

    10 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01

    Appointment of Mr Raymond Young as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed the abbey shop LIMITED\certificate issued on 11/04/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 11, 2011

    Change company name resolution on Apr 02, 2011

    RES15
    change-of-nameApr 11, 2011

    Change of name by resolution

    NM01

    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