GILLESPIE MACANDREW SECRETARIES LIMITED: Filings - Page 3
Overview
Company Name | GILLESPIE MACANDREW SECRETARIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC287766 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for GILLESPIE MACANDREW SECRETARIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Murray Duncan Soutar as a director on Oct 03, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Murray William Anderson Shaw as a director on Aug 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Amy Joy Mcdowell as a director on Sep 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Miss Fiona Jane Cameron as a director on Sep 01, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 2 pages | AA | ||||||||||
Director's details changed for David Bisset Milne on Jun 30, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Agnes Mallon on Jun 22, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stewart Lindsay Wilson Hunter on Jul 20, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Michael Greene Blair on Mar 30, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alistair Robert Anderson on Jul 15, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Fraser Gordon Leslie as a director on May 09, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fraser Gordon Peebles as a director on May 09, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Fraser Gordon Peebles as a director on May 09, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gregor Kenneth John Peebles as a director on May 09, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gordon David Hamilton as a director on Mar 01, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jul 21, 2015 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Alan James White as a director on May 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Ms Agnes Mallon as a director on May 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kirsty Louise Macpherson as a director on Feb 28, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hazel Tait as a director on Oct 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Morag Lennie Radcliffe as a director on Sep 19, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 2 pages | AA | ||||||||||
Director's details changed for Mr Alistair Robert Anderson on Jul 01, 2014 | 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