Advanced company searchLink opens in new window

SWPCA

Company number SC299407

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Nov 2017 AP01 Appointment of Miss Rebecca Frances Tierney as a director on 29 October 2017
30 Nov 2017 AP01 Appointment of Mr Gregor Gillies Mcmillan as a director on 29 October 2017
24 Nov 2017 AD01 Registered office address changed from Mrs E Russell, Carston Farm by Killearn G63 9LJ Great Britain to High Dykes Farm Muirkirk Road Strathaven ML10 6RF on 24 November 2017
23 Nov 2017 TM01 Termination of appointment of Karlene Scotland as a director on 29 October 2017
23 Nov 2017 TM01 Termination of appointment of Elizabeth Ann Russell as a director on 29 October 2017
23 Nov 2017 TM01 Termination of appointment of Angela Rosemary Jamieson as a director on 29 October 2017
23 Nov 2017 TM01 Termination of appointment of Edith Gunn as a director on 29 October 2017
23 Nov 2017 EH01 Elect to keep the directors' register information on the public register
23 Nov 2017 AA Micro company accounts made up to 31 March 2017
16 Oct 2017 AP01 Appointment of Ms Irene Mckelvey as a director on 10 April 2017
16 Oct 2017 AP01 Appointment of Mr Kevin John Moy as a director on 10 April 2017
03 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
03 May 2017 TM01 Termination of appointment of Leanne Dryburgh as a director on 21 October 2016
03 May 2017 TM01 Termination of appointment of Leanne Dryburgh as a director on 21 October 2016
03 May 2017 AP01 Appointment of Mrs Cheryl Mcmillan as a director on 18 December 2016
03 May 2017 TM01 Termination of appointment of Charles Duncan Cousens as a director on 30 October 2016
18 Dec 2016 AA Micro company accounts made up to 31 March 2016
05 Dec 2016 AD01 Registered office address changed from C/O Mrs Chrissie Whitaker Meikle Carton Meiklecarton Dalbeatie Dumfries & Galloway DG5 4NH United Kingdom to Mrs E Russell, Carston Farm by Killearn G63 9LJ on 5 December 2016
16 May 2016 AR01 Annual return made up to 31 March 2016 no member list
16 May 2016 AP01 Appointment of Mr George Mciver Burton as a director on 1 January 2016
31 Dec 2015 AA Micro company accounts made up to 31 March 2015
21 Dec 2015 AP01 Appointment of Ms Angela Rosemary Jamieson as a director on 1 November 2015
30 Jun 2015 AD01 Registered office address changed from Norwood House Auchenheath Lanark Lanarkshire ML11 9UT to C/O Mrs Chrissie Whitaker Meikle Carton Meiklecarton Dalbeatie Dumfries & Galloway DG5 4NH on 30 June 2015
30 Jun 2015 AP01 Appointment of Mr Brian Thomson as a director on 3 May 2015
30 Jun 2015 AP01 Appointment of Mrs Chrissie Whitaker as a director on 3 May 2015