THE DEVERON, BOGIE AND ISLA RIVERS CHARITABLE TRUST: Filings
Overview
| Company Name | THE DEVERON, BOGIE AND ISLA RIVERS CHARITABLE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC222802 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for THE DEVERON, BOGIE AND ISLA RIVERS CHARITABLE TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of a director | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 17 pages | AA | ||
Director's details changed for Mr Ruairidh Andrew Cooper on Sep 06, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Sep 03, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 03, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 17 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 18 pages | AA | ||
Appointment of Mr Andrew Geoffrey Allwood as a director on Sep 03, 2020 | 2 pages | AP01 | ||
Termination of appointment of Malcolm Charles Hay as a director on Jul 02, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 03, 2020 with no updates | 3 pages | CS01 | ||
Notification of Andrew Geoffrey Allwood as a person with significant control on Jul 02, 2020 | 2 pages | PSC01 | ||
Cessation of Malcolm Charles Hay as a person with significant control on Jul 02, 2020 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Appointment of Mr James Strachan Cruickshank as a secretary on Apr 01, 2018 | 2 pages | AP03 | ||
Termination of appointment of Robert John Gillies Shields as a secretary on Apr 01, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Sep 03, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Sep 03, 2018 with no updates | 3 pages | CS01 | ||
Cessation of Robert John Gillies Shields as a person with significant control on Sep 13, 2018 | 1 pages | PSC07 | ||
Notification of Jim Cruickshank as a person with significant control on Sep 13, 2018 | 2 pages | PSC01 | ||
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