SCOTTISH NORTH AMERICAN BUSINESS COUNCIL: Filings
Overview
Company Name | SCOTTISH NORTH AMERICAN BUSINESS COUNCIL |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC202791 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for SCOTTISH NORTH AMERICAN BUSINESS COUNCIL?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Registered office address changed from Wallace White Ca J Mayhew 401 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG on Dec 20, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Appointment of Mr Iain Mcleod Ritchie as a director on Dec 07, 2023 | 2 pages | AP01 | ||
Registered office address changed from 401 Wellington Street Glasgow G2 6HJ Scotland to Wallace White Ca J Mayhew 401 Wellington Street Glasgow G2 6HJ on Dec 21, 2023 | 1 pages | AD01 | ||
Termination of appointment of Keith Neilson as a director on Dec 07, 2023 | 1 pages | TM01 | ||
Registered office address changed from Rsm 69 Wellington Street Glasgow G2 6HG Scotland to 401 Wellington Street Glasgow G2 6HJ on Dec 21, 2023 | 1 pages | AD01 | ||
Termination of appointment of Murray William Anderson Shaw as a director on Jan 08, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jan 05, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 05, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 05, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on Dec 14, 2020 | 1 pages | TM02 | ||
Termination of appointment of Keith Neilson as a director on Dec 14, 2020 | 1 pages | TM01 | ||
Termination of appointment of Heather Ewing as a director on Dec 14, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 06, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colette Margaret Catherine Cunningham as a director on Jan 06, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Appointment of Mr Allan James Mcginley Hogarth as a director on Jul 20, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jan 06, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew John Mcnamara as a director on Nov 28, 2018 | 1 pages | TM01 | ||
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