THE BRIDGE 19-40 UNION CANAL SOCIETY
Company number SC330651
- Company Overview for THE BRIDGE 19-40 UNION CANAL SOCIETY (SC330651)
- Filing history for THE BRIDGE 19-40 UNION CANAL SOCIETY (SC330651)
- People for THE BRIDGE 19-40 UNION CANAL SOCIETY (SC330651)
- More for THE BRIDGE 19-40 UNION CANAL SOCIETY (SC330651)
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) |
---|---|---|---|
24 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
19 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Jun 2022 | AD01 | Registered office address changed from 58, Birniehill Crescent Birniehill Crescent Bathgate EH48 2RS Scotland to 11 Orchard Place Livingston West Lothian EH54 6RX on 24 June 2022 | |
24 Jun 2022 | TM01 | Termination of appointment of Keith Alan Barclay as a director on 6 December 2021 | |
24 Jun 2022 | AP01 | Appointment of Mrs Claudia Mcphaill as a director on 6 December 2021 | |
24 Jun 2022 | AP01 | Appointment of Mr Douglas Stuart Boxall as a director on 8 February 2021 | |
22 Jun 2022 | AP03 | Appointment of Mr Allan William David Dungavel as a secretary on 8 February 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
04 Jul 2021 | AP01 | Appointment of Mrs Sheila Anne Linscer as a director on 8 February 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Jan 2021 | TM01 | Termination of appointment of Frans Johannes Bedford-Visser as a director on 10 January 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
02 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
29 Jan 2020 | CH01 | Director's details changed for Mr Frans Bedford Visser on 28 December 2019 | |
30 Dec 2019 | CH01 | Director's details changed for Mr Frans Visser on 28 December 2019 | |
30 Dec 2019 | AP01 | Appointment of Mr Frans Visser as a director on 28 December 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
11 Nov 2018 | TM01 | Termination of appointment of Douglas Stuart Boxall as a director on 10 November 2018 | |
11 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
11 Nov 2018 | AP01 | Appointment of Mr Keith Alan Barclay as a director on 10 November 2018 | |
11 Nov 2018 | AD01 | Registered office address changed from 74/4 Craigentinny Road Craigentinny Road Edinburgh Lothian EH7 6nd to 58, Birniehill Crescent Birniehill Crescent Bathgate EH48 2RS on 11 November 2018 | |
18 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 |