COLONSAY AND ORONSAY HERITAGE TRUST
Company number SC144749
- Company Overview for COLONSAY AND ORONSAY HERITAGE TRUST (SC144749)
- Filing history for COLONSAY AND ORONSAY HERITAGE TRUST (SC144749)
- People for COLONSAY AND ORONSAY HERITAGE TRUST (SC144749)
- More for COLONSAY AND ORONSAY HERITAGE TRUST (SC144749)
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) |
---|---|---|---|
28 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Nov 2023 | AP01 | Appointment of Mr Richard Bentley as a director on 19 November 2022 | |
07 Nov 2023 | AP01 | Appointment of Ms Sheena Frances Mary Nisbet as a director on 19 November 2022 | |
07 Nov 2023 | AP01 | Appointment of Ms Elizabeth Keenaghan as a director on 19 November 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
15 Feb 2023 | MA | Memorandum and Articles of Association | |
14 Feb 2023 | MA | Memorandum and Articles of Association | |
14 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
27 May 2019 | CH01 | Director's details changed for Mr David Paul Hobhouse on 27 May 2019 | |
27 May 2019 | CH01 | Director's details changed for Mrs Carol Macneill on 27 May 2019 | |
27 May 2019 | PSC04 | Change of details for Mrs Carol Macneill as a person with significant control on 27 May 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from C/O Carol Macneill Drumclach Steading Drumclach Isle of Colonsay Argyll to Drumclach Steading Drumclach Isle of Colonsay PA61 7YR on 28 February 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Nov 2018 | AP01 | Appointment of Mrs Diane Hester Clark as a director on 27 June 2017 | |
01 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates |