SCOTTISH BUILDING CONTRACT COMMITTEE LIMITED: Filings - Page 4

  • Overview

    Company NameSCOTTISH BUILDING CONTRACT COMMITTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC248721
    JurisdictionScotland
    Date of Creation

    What are the latest filings for SCOTTISH BUILDING CONTRACT COMMITTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Douglas Fiddes as a director

    2 pagesAP01

    Appointment of Mr Ian Mcfaull Robb as a director

    2 pagesAP01

    Total exemption small company accounts made up to Apr 30, 2012

    4 pagesAA

    Termination of appointment of Michael Levack as a director

    1 pagesTM01

    Termination of appointment of John Hunter as a director

    1 pagesTM01

    Termination of appointment of Angus Macnab as a director

    1 pagesTM01

    Termination of appointment of David Aitken as a director

    1 pagesTM01

    Annual return made up to May 01, 2012 with full list of shareholders

    14 pagesAR01

    Termination of appointment of Deborah Mays as a secretary

    1 pagesTM02

    Secretary's details changed for Dr Deborah Clare O'reilly on Apr 26, 2012

    1 pagesCH03

    Appointment of James Neil Baxter as a secretary

    1 pagesAP03

    Secretary's details changed for Deborah O'reilly on Apr 20, 2012

    1 pagesCH03

    Appointment of Deborah O'reilly as a secretary

    1 pagesAP03

    Appointment of Mrs Sarah Joanna Speirs as a director

    2 pagesAP01

    Registered office address changed from * 9 Manor Place Edinburgh Midlothian EH3 7DN* on Apr 03, 2012

    1 pagesAD01

    Termination of appointment of Graeme Hartley as a director

    1 pagesTM01

    Termination of appointment of Jasmine Sneddon as a secretary

    1 pagesTM02

    Accounts for a small company made up to Apr 30, 2011

    5 pagesAA

    Annual return made up to May 01, 2011 with full list of shareholders

    14 pagesAR01

    Appointment of Mr David Dunbar as a director

    2 pagesAP01

    Accounts for a small company made up to Apr 30, 2010

    4 pagesAA

    Annual return made up to May 01, 2010 with full list of shareholders

    9 pagesAR01

    Director's details changed for Angus John Macdonald Macnab on May 01, 2010

    2 pagesCH01

    Director's details changed for David Peter Aitken on May 01, 2010

    2 pagesCH01

    Director's details changed for Iain Marshall Robertson on May 01, 2010

    2 pagesCH01

    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