TROSSACHS COMMUNITY TRUST: Filings - Page 2
Overview
Company Name | TROSSACHS COMMUNITY TRUST |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC218852 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for TROSSACHS COMMUNITY TRUST?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to May 31, 2021 | 12 pages | AA | ||
Amended total exemption full accounts made up to May 31, 2020 | 17 pages | AAMD | ||
Appointment of Mrs Kay Hill as a director on May 13, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 04, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2020 | 3 pages | AA | ||
Termination of appointment of Eugene Patrick Maxwell as a director on Oct 08, 2020 | 1 pages | TM01 | ||
Termination of appointment of Penny Ritson as a director on Sep 03, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 04, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 15 pages | AA | ||
Termination of appointment of Susan Carolyn Morris as a director on Sep 26, 2019 | 1 pages | TM01 | ||
Registered office address changed from White Cottage Brig O'turk Callander FK17 8HT Scotland to Frenich House Brig O'turk Callander FK17 8HT on Oct 08, 2019 | 1 pages | AD01 | ||
Termination of appointment of Susan Carolyn Morris as a secretary on Sep 26, 2019 | 1 pages | TM02 | ||
Appointment of Ms Penny Ritson as a director on Sep 26, 2019 | 2 pages | AP01 | ||
Appointment of Mr Andrew Mchugh as a director on Sep 26, 2019 | 2 pages | AP01 | ||
Appointment of Mr Crispin Hoult as a secretary on Sep 26, 2019 | 2 pages | AP03 | ||
Confirmation statement made on May 04, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2018 | 15 pages | AA | ||
Appointment of Mr Timothy John Tindle as a director on Nov 01, 2018 | 2 pages | AP01 | ||
Director's details changed for Mr Eugene Patrick Maxwell on Sep 01, 2017 | 2 pages | CH01 | ||
Registered office address changed from Cambusmore Stables 1 Cambusmore Stables Cambusmore Callander Perthshire FK17 8LJ Scotland to White Cottage Brig O'turk Callander FK17 8HT on May 14, 2018 | 1 pages | AD01 | ||
Confirmation statement made on May 04, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2017 | 12 pages | AA | ||
Termination of appointment of Keith Melville Niven as a director on Jul 10, 2017 | 1 pages | TM01 | ||
Termination of appointment of Herbert Thomas as a director on Jun 14, 2017 | 1 pages | TM01 | ||
Termination of appointment of Keith Melville Niven as a secretary on Jun 13, 2017 | 1 pages | TM02 | ||
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