THE BIGGAR ALBION FOUNDATION LIMITED: Filings - Page 2
Overview
Company Name | THE BIGGAR ALBION FOUNDATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC214838 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for THE BIGGAR ALBION FOUNDATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 17, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan John Morton as a director on Jan 06, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Jan 31, 2019 | 2 pages | AA | ||
Appointment of Mr Malcolm Gilchrist Fleming as a director on Oct 27, 2019 | 2 pages | AP01 | ||
Termination of appointment of Blane Duncan as a director on Oct 27, 2019 | 1 pages | TM01 | ||
Registered office address changed from Inverarity House Biggar Road Symington Biggar South Lanarkshire ML12 6FT Scotland to 19 North Back Road Biggar ML12 6EJ on Oct 27, 2019 | 1 pages | AD01 | ||
Termination of appointment of Mark William Farrall as a director on Jun 29, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jan 17, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 19 North Back Road Biggar Lanarkshire ML12 6EJ to Inverarity House Biggar Road Symington Biggar South Lanarkshire ML12 6FT on Jan 17, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Jan 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 17, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Gavin Marshall as a director on Jan 07, 2018 | 2 pages | AP01 | ||
Micro company accounts made up to Jan 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jan 17, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Jan 31, 2016 | 4 pages | AA | ||
Appointment of Mr Mark William Farrall as a director on Oct 23, 2016 | 2 pages | AP01 | ||
Appointment of Mrs Coleenjane Wright as a director on Sep 01, 2016 | 2 pages | AP01 | ||
Annual return made up to Jan 17, 2016 no member list | 7 pages | AR01 | ||
Registered office address changed from 9 Edinburgh Road Biggar ML12 6AX to 19 North Back Road Biggar Lanarkshire ML12 6EJ on Jan 17, 2016 | 1 pages | AD01 | ||
Total exemption small company accounts made up to Jan 31, 2015 | 4 pages | AA | ||
Termination of appointment of Maurice Leslie White as a director on May 05, 2015 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Jan 31, 2014 | 4 pages | AA | ||
Annual return made up to Jan 17, 2015 no member list | 8 pages | AR01 | ||
Termination of appointment of Alexander Noble Clarkson as a director on Dec 14, 2014 | 1 pages | TM01 | ||
Annual return made up to Jan 17, 2014 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