LEVENMOUTH YMCA: Filings
Overview
| Company Name | LEVENMOUTH YMCA |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC345270 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LEVENMOUTH YMCA?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Jacqueline Thomson as a director on Nov 09, 2012 | 1 pages | TM01 | ||
Termination of appointment of Murray Wilson as a director on Apr 01, 2012 | 1 pages | TM01 | ||
Termination of appointment of Geoffrey Wallace as a director on Apr 01, 2012 | 1 pages | TM01 | ||
Termination of appointment of John Alexander Allan as a secretary on Apr 10, 2012 | 1 pages | TM02 | ||
Termination of appointment of Allen M Armstrong as a director on Mar 24, 2012 | 1 pages | TM01 | ||
Termination of appointment of Robert Taylor as a director on Mar 24, 2012 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2011 | 14 pages | AA | ||
Annual return made up to Jul 03, 2011 no member list | 9 pages | AR01 | ||
Termination of appointment of Fred Pullar as a director | 1 pages | TM01 | ||
Appointment of Mr Jim Houston as a director | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2010 | 15 pages | AA | ||
Termination of appointment of Charles Bonnar as a director | 1 pages | TM01 | ||
Annual return made up to Jul 03, 2010 no member list | 10 pages | AR01 | ||
Director's details changed for Professor Geoffrey Wallace on Mar 31, 2010 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Taylor on Mar 31, 2010 | 2 pages | CH01 | ||
Director's details changed for Mr John Wilson on Mar 31, 2010 | 2 pages | CH01 | ||
Director's details changed for Mr Murray Wilson on Mar 31, 2010 | 2 pages | CH01 | ||
Director's details changed for Ms Jacqueline Thomson on Mar 31, 2010 | 2 pages | CH01 | ||
Director's details changed for Mr Charles Bonnar on Mar 31, 2010 | 2 pages | CH01 | ||
Director's details changed for Mr Douglas Ian Dewar on Mar 31, 2010 | 2 pages | CH01 | ||
Director's details changed for Mr Fred Pullar on Mar 31, 2010 | 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