- Company Overview for TCG PENSION TRUSTEE LIMITED (SC031085)
- Filing history for TCG PENSION TRUSTEE LIMITED (SC031085)
- People for TCG PENSION TRUSTEE LIMITED (SC031085)
- More for TCG PENSION TRUSTEE LIMITED (SC031085)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Aug 2013 | CH03 | Secretary's details changed for Helen Elizabeth Whitworth on 31 July 2013 | |
27 Aug 2013 | AD01 | Registered office address changed from Robert Owen House 87 Bath Street Glasgow G2 2EE on 27 August 2013 | |
28 May 2013 | TM01 | Termination of appointment of Gary Dewin as a director | |
28 May 2013 | TM01 | Termination of appointment of Helen Whitworth as a director | |
28 May 2013 | AP03 | Appointment of Helen Elizabeth Whitworth as a secretary | |
28 May 2013 | TM02 | Termination of appointment of Maureen Swift as a secretary | |
21 May 2013 | AP01 | Appointment of Duncan Edward Cameron as a director | |
21 May 2013 | CH01 | Director's details changed for Mr Gary Martin Dewin on 21 May 2013 | |
21 May 2013 | AP01 | Appointment of Jason Alwin Mihulka as a director | |
03 May 2013 | AP01 | Appointment of Mr Gerard Andrew Hill as a director | |
03 Apr 2013 | AP01 | Appointment of Mr Eric Mcwatt Calderwood as a director | |
23 Jan 2013 | AP03 | Appointment of Maureen Patricia Swift as a secretary | |
23 Jan 2013 | TM02 | Termination of appointment of Caroline Sellers as a secretary | |
23 Jan 2013 | AP01 | Appointment of Helen Elizabeth Whitworth as a director | |
03 Jan 2013 | TM01 | Termination of appointment of Alison Close as a director | |
03 Jan 2013 | TM01 | Termination of appointment of George Tinning as a director | |
02 Jan 2013 | AP01 | Appointment of Mr Gary Martin Dewin as a director | |
02 Jan 2013 | TM01 | Termination of appointment of Andrew Oldale as a director | |
15 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2012 | CERTNM |
Company name changed the craigton crematorium company, LTD.\certificate issued on 16/08/12
|
|
10 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
23 Jul 2012 | AA | Accounts for a dormant company made up to 11 January 2012 | |
21 Mar 2012 | AP01 | Appointment of Mr Andrew Oldale as a director | |
27 Feb 2012 | TM01 | Termination of appointment of Neil Walker as a director | |
29 Nov 2011 | TM01 | Termination of appointment of David Hendry as a director |