ALNESS ANGLING CLUB: Filings - Page 6
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 | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of John Longbotham as a director | 1 pages | TM01 | ||||||||||
Appointment of David Stuart as a director | 3 pages | AP01 | ||||||||||
Appointment of Susan Fiona Isobel Haslam as a director | 3 pages | AP01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2009 | 10 pages | AA | ||||||||||
Annual return made up to Oct 12, 2009 no member list | 10 pages | AR01 | ||||||||||
Director's details changed for John Longbotham on Nov 12, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for James Adam Airlie on Nov 12, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Fraser Alexander Allison on Nov 12, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Christopher Lewis Blake on Nov 12, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Allan Hilton on Nov 12, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for The Honourable Kristina Elizabeth Byng on Nov 12, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Christina Janet Pirie on Nov 12, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for George Pirie on Nov 12, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Donald Macleod on Nov 12, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Anne Heather Sutherland on Nov 12, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Grahame Bruce Thom on Nov 12, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Anthony Williams on Nov 12, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for William John Gallie on Nov 12, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Gorton on Nov 12, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for John Archibald Cameron on Nov 12, 2009 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2008 | 9 pages | AA | ||||||||||
legacy | 7 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Memorandum and Articles of Association | 19 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
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