SCOTTISH NORTH AMERICAN BUSINESS COUNCIL: Filings - Page 3
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 | |||||
---|---|---|---|---|---|---|---|---|
Appointment of Gillespie Macandrew Secretaries Limited as a secretary on Sep 22, 2014 | 2 pages | AP04 | ||||||
Termination of appointment of Hbjg Secretarial Limited as a secretary on Sep 22, 2014 | 1 pages | TM02 | ||||||
Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ on Sep 22, 2014 | 2 pages | AD01 | ||||||
Accounts for a small company made up to Mar 31, 2014 | 5 pages | AA | ||||||
Annual return made up to Jan 06, 2014 no member list | 5 pages | AR01 | ||||||
Director's details changed for Andrew John Mcnamara on Dec 31, 2013 | 2 pages | CH01 | ||||||
Termination of appointment of Glen Gilson as a director | 1 pages | TM01 | ||||||
Termination of appointment of Iain Stirling as a director | 1 pages | TM01 | ||||||
Termination of appointment of Adam Bruce as a director | 1 pages | TM01 | ||||||
Accounts for a small company made up to Mar 31, 2013 | 5 pages | AA | ||||||
Annual return made up to Jan 06, 2013 no member list | 7 pages | AR01 | ||||||
Second filing of AR01 previously delivered to Companies House made up to Jan 06, 2011 | 25 pages | RP04 | ||||||
Termination of appointment of Alexander Morrison as a director | 1 pages | TM01 | ||||||
Second filing of AR01 previously delivered to Companies House made up to Jan 06, 2012 | 23 pages | RP04 | ||||||
Accounts for a small company made up to Mar 31, 2012 | 6 pages | AA | ||||||
Director's details changed for Andrew John Mcnamara on Jan 06, 2012 | 3 pages | CH01 | ||||||
Annual return made up to Jan 06, 2012 no member list | 8 pages | AR01 | ||||||
| ||||||||
Secretary's details changed for Hbjgw Secretarial Limited on Apr 28, 2011 | 1 pages | CH04 | ||||||
Appointment of Hazel Mcinnes Sinclair as a director | 3 pages | AP01 | ||||||
Appointment of James William Mcintyre as a director | 3 pages | AP01 | ||||||
Termination of appointment of Kenneth Barclay as a director | 2 pages | TM01 | ||||||
Termination of appointment of David Smith as a director | 2 pages | TM01 | ||||||
Termination of appointment of Carolyn Hamilton as a director | 2 pages | TM01 | ||||||
Accounts for a small company made up to Mar 31, 2011 | 5 pages | AA | ||||||
Annual return made up to Jan 06, 2011 no member list | 9 pages | AR01 | ||||||
| ||||||||
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