SCOTTISH BUILDING CONTRACT COMMITTEE LIMITED: Filings - Page 4
Overview
Company Name | SCOTTISH BUILDING CONTRACT COMMITTEE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC248721 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for SCOTTISH BUILDING CONTRACT COMMITTEE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Douglas Fiddes as a director | 2 pages | AP01 | ||
Appointment of Mr Ian Mcfaull Robb as a director | 2 pages | AP01 | ||
Total exemption small company accounts made up to Apr 30, 2012 | 4 pages | AA | ||
Termination of appointment of Michael Levack as a director | 1 pages | TM01 | ||
Termination of appointment of John Hunter as a director | 1 pages | TM01 | ||
Termination of appointment of Angus Macnab as a director | 1 pages | TM01 | ||
Termination of appointment of David Aitken as a director | 1 pages | TM01 | ||
Annual return made up to May 01, 2012 with full list of shareholders | 14 pages | AR01 | ||
Termination of appointment of Deborah Mays as a secretary | 1 pages | TM02 | ||
Secretary's details changed for Dr Deborah Clare O'reilly on Apr 26, 2012 | 1 pages | CH03 | ||
Appointment of James Neil Baxter as a secretary | 1 pages | AP03 | ||
Secretary's details changed for Deborah O'reilly on Apr 20, 2012 | 1 pages | CH03 | ||
Appointment of Deborah O'reilly as a secretary | 1 pages | AP03 | ||
Appointment of Mrs Sarah Joanna Speirs as a director | 2 pages | AP01 | ||
Registered office address changed from * 9 Manor Place Edinburgh Midlothian EH3 7DN* on Apr 03, 2012 | 1 pages | AD01 | ||
Termination of appointment of Graeme Hartley as a director | 1 pages | TM01 | ||
Termination of appointment of Jasmine Sneddon as a secretary | 1 pages | TM02 | ||
Accounts for a small company made up to Apr 30, 2011 | 5 pages | AA | ||
Annual return made up to May 01, 2011 with full list of shareholders | 14 pages | AR01 | ||
Appointment of Mr David Dunbar as a director | 2 pages | AP01 | ||
Accounts for a small company made up to Apr 30, 2010 | 4 pages | AA | ||
Annual return made up to May 01, 2010 with full list of shareholders | 9 pages | AR01 | ||
Director's details changed for Angus John Macdonald Macnab on May 01, 2010 | 2 pages | CH01 | ||
Director's details changed for David Peter Aitken on May 01, 2010 | 2 pages | CH01 | ||
Director's details changed for Iain Marshall Robertson on May 01, 2010 | 2 pages | CH01 | ||
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