THE MUSEUM OF ABERNETHY: Filings
Overview
| Company Name | THE MUSEUM OF ABERNETHY |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | SC291361 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE MUSEUM OF ABERNETHY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 06, 2012 no member list | 9 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Appointment of Mr William Hughes as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Caroline Mary Haddow as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Winifred Dobbie as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ishbel Clow as a director | 1 pages | TM01 | ||||||||||
Current accounting period extended from Sep 30, 2011 to Dec 31, 2011 | 5 pages | AA01 | ||||||||||
Appointment of Mrs Irene Mclaren as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 06, 2011 no member list | 8 pages | AR01 | ||||||||||
Director's details changed for Ishbel Hilda Margaret Clow on Oct 06, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of William Drever as a director | 2 pages | TM01 | ||||||||||
Appointment of Ms Sonja Mainprize as a director | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Oct 06, 2010 no member list | 8 pages | AR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Oct 06, 2009 no member list | 6 pages | AR01 | ||||||||||
Secretary's details changed for J & H Mitchell Ws on Oct 15, 2009 | 2 pages | CH04 | ||||||||||
Director's details changed for Angus Forsyth Macintyre on Oct 15, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for William Fea Drever on Oct 15, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Lesley Margaret Fraser Robinson on Oct 15, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Winifred Mary Dobbie on Oct 15, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ishbel Hilda Margaret Clow on Oct 15, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Rachel Ann Cheer on Oct 15, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ishbel Hilda Margaret Clow on Oct 12, 2009 | 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