ALNESS ANGLING CLUB: Filings - Page 2
Overview
Company Name | ALNESS ANGLING CLUB |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC310060 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for ALNESS ANGLING CLUB?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexander Terrence Campbell Leiper as a director on Mar 08, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ivan Donald Munro on Oct 11, 2020 | 2 pages | CH01 | ||
Director's details changed for Andrew John Easton on Oct 11, 2020 | 2 pages | CH01 | ||
Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to Elm House Cradlehall Business Park Inverness IV2 5GH on Sep 10, 2020 | 1 pages | AD01 | ||
Appointment of Mrs Christina Janet Pirie as a director on Feb 10, 2020 | 2 pages | AP01 | ||
Termination of appointment of Alastair Mcintosh Simpson as a director on Mar 01, 2020 | 1 pages | TM01 | ||
Appointment of Mr Rikki Golabek as a director on Feb 10, 2020 | 2 pages | AP01 | ||
Appointment of Mr Alexander Terrence Campbell Leiper as a director on Feb 10, 2020 | 2 pages | AP01 | ||
Termination of appointment of Christopher Lewis Blake as a director on Jan 27, 2020 | 1 pages | TM01 | ||
Termination of appointment of George James Munro Pirie as a director on Jan 27, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Oct 31, 2019 | 10 pages | AA | ||
Termination of appointment of Horace Stinton as a director on Oct 15, 2019 | 1 pages | TM01 | ||
Termination of appointment of Mark John Ogilvie as a director on Oct 15, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 12, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christina Janet Pirie as a director on Jan 28, 2019 | 1 pages | TM01 | ||
Termination of appointment of Charles Murray Mackay Munro as a director on Feb 11, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Oct 12, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mark John Ogilvie as a director on Jan 29, 2018 | 2 pages | AP01 | ||
Termination of appointment of John Archibald Cameron as a director on Jan 29, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Oct 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Oct 12, 2017 with no updates | 3 pages | CS01 | ||
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