MALLAIG AND DISTRICT SWIMMING POOL ASSOCIATION

Company Documents

DateDescription
29/04/2529 April 2025 Appointment of Mrs Morag Fothergill as a director on 2025-03-31

View Document

25/04/2525 April 2025 Termination of appointment of Alison Lesley Ann Benfield as a director on 2025-03-31

View Document

25/04/2525 April 2025 Termination of appointment of Jayde Currie as a director on 2025-03-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Termination of appointment of Michelle Maree Macdonald as a director on 2024-03-21

View Document

22/08/2422 August 2024 Termination of appointment of Graham Moss as a director on 2024-03-07

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

16/01/2416 January 2024 Appointment of Mrs Jayde Currie as a director on 2024-01-12

View Document

16/01/2416 January 2024 Appointment of Ms Susan Currie as a director on 2024-01-12

View Document

16/01/2416 January 2024 Appointment of Ms Dawn Macphie as a director on 2024-01-12

View Document

13/01/2413 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Termination of appointment of Niall Alasdair Cameron Blackie as a director on 2023-11-03

View Document

11/10/2311 October 2023 Appointment of Mr Graham Moss as a director on 2023-09-29

View Document

18/09/2318 September 2023 Appointment of Mr Christopher John Bradford as a secretary on 2023-09-15

View Document

18/09/2318 September 2023 Termination of appointment of Iain Gordon Macniven as a director on 2023-06-29

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Appointment of Mrs Alison Lesley Ann Benfield as a director on 2022-12-13

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Termination of appointment of Jane Alison Rushton as a director on 2021-06-01

View Document

31/01/1431 January 2014 31/01/14 NO MEMBER LIST

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER LANYON

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR PETER JUSTIN VARLEY

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 31/01/13 NO MEMBER LIST

View Document

29/11/1229 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE WIDDOP

View Document

09/02/129 February 2012 31/01/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED CAROL DUNCAN

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MICHELLE MAREE MACDONALD

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MS ANNE WIDDOP

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEMONS

View Document

22/11/1122 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/11/115 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDY BRYSON-CHALLIS

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROSS

View Document

13/07/1113 July 2011 SECRETARY APPOINTED MR NICHOLAS JOHN MURRAY

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY ANN MARTIN

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEGG

View Document

06/07/116 July 2011 DIRECTOR APPOINTED ANDY BRYSON-CHALLIS

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR NICHOLAS JOHN MURRAY

View Document

12/04/1112 April 2011 31/01/11 NO MEMBER LIST

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED FIONA BAKER

View Document

18/10/1018 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANN MARTIN

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED REVEREND RICHARD JOHN BEGG

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN SMITH / 31/01/2010

View Document

27/02/1027 February 2010 31/01/10 NO MEMBER LIST

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN BARBARA MARTIN / 31/01/2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN SMITH / 31/01/2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MACKAY LANYON / 31/01/2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MACKAY LANYON / 31/01/2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ELLERKER ROSS / 31/01/2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN BARBARA MARTIN / 31/01/2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ELLERKER ROSS / 31/01/2010

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACINTYRE

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR NOREEN SUMMERS

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED CHRISTOPHER MICHAEL LEMONS

View Document

19/12/0919 December 2009 DIRECTOR APPOINTED MALCOLM ELLERKER ROSS

View Document

15/12/0915 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/11/0928 November 2009 DIRECTOR APPOINTED MRS JOAN SMITH

View Document

18/02/0918 February 2009 ANNUAL RETURN MADE UP TO 31/01/09

View Document

18/02/0918 February 2009 DIRECTOR RESIGNED COLIN BIDDULPH

View Document

09/02/099 February 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/02/093 February 2009 DIRECTOR RESIGNED ALISON BENFIELD

View Document

18/12/0818 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 ANNUAL RETURN MADE UP TO 31/01/08

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 ANNUAL RETURN MADE UP TO 31/01/07;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/02/0720 February 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 ANNUAL RETURN MADE UP TO 31/01/06

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 ANNUAL RETURN MADE UP TO 31/01/05

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 ANNUAL RETURN MADE UP TO 31/01/04

View Document

10/09/0310 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/035 February 2003 ANNUAL RETURN MADE UP TO 31/01/03;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/02/028 February 2002 ANNUAL RETURN MADE UP TO 31/01/02;DIRECTOR RESIGNED

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 ANNUAL RETURN MADE UP TO 31/01/01;DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/03/001 March 2000 ANNUAL RETURN MADE UP TO 31/01/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/02/9915 February 1999 ANNUAL RETURN MADE UP TO 31/01/99

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 ANNUAL RETURN MADE UP TO 31/01/98

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/11/9721 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 ANNUAL RETURN MADE UP TO 31/01/97;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/10/9629 October 1996 REGISTERED OFFICE CHANGED ON 29/10/96 FROM: TIGH DOBHRAN CAMUS AN T'ALLEN ARISAIG INVERNESS-SHIRE PH39 4NU

View Document

29/10/9629 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/968 October 1996 NEW SECRETARY APPOINTED

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/01/9631 January 1996 ANNUAL RETURN MADE UP TO 31/01/96

View Document

31/01/9531 January 1995 ANNUAL RETURN MADE UP TO 31/01/95

View Document

31/01/9531 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

29/11/9429 November 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

25/01/9425 January 1994 ANNUAL RETURN MADE UP TO 31/01/94

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

09/02/939 February 1993 ANNUAL RETURN MADE UP TO 31/01/93

View Document

19/01/9319 January 1993 NEW SECRETARY APPOINTED

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93 FROM: G OFFICE CHANGED 19/01/93 CUIL BRUACH MALLAIG INVERNESS-SHIRE PH41 4QT

View Document

02/12/922 December 1992 SECRETARY RESIGNED

View Document

02/12/922 December 1992 DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 ANNUAL RETURN MADE UP TO 17/04/92

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 ALTER MEM AND ARTS 28/08/91

View Document

03/10/913 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9117 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company