ROSYTH COMMUNITY AND HERITAGE DEVELOPMENT PROJECT

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 Application to strike the company off the register

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/11/2127 November 2021 Termination of appointment of Morag Macdonald Crawford as a director on 2021-11-16

View Document

27/11/2127 November 2021 Termination of appointment of Christine Margaret Greenhorn as a director on 2021-11-26

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MRS NORMA ALICE BROWN

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR WARREN ANDREW MURPHY

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR NORMAN THOMPSON

View Document

19/11/1919 November 2019 SECRETARY APPOINTED MRS CHRISTINE MARGARET GREENHORN

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MRS CHRISTINE MARGARET GREENHORN

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, SECRETARY GEORGE MURRAY

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE MURRAY

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

27/02/1927 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MRS ISABELLA JANET RITCHIE

View Document

13/10/1813 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MACKAY MURRAY / 09/10/2018

View Document

13/10/1813 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MACKAY MURRAY / 09/10/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR WILLIAM BARRIE MALCOLM

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR RUARAIDH MURRAY

View Document

06/04/176 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

15/06/1615 June 2016 07/06/16 NO MEMBER LIST

View Document

11/06/1611 June 2016 APPOINTMENT TERMINATED, DIRECTOR VIOLET MCKAY

View Document

23/05/1623 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE MACKAY MURRAY / 23/05/2016

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 82A QUEENSFERRY ROAD ROSYTH FIFE KY11 2PQ

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MACKAY MURRAY / 23/05/2016

View Document

03/03/163 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES DICKIE

View Document

15/11/1515 November 2015 DIRECTOR APPOINTED MR ABRAHAM TORRANCE

View Document

25/06/1525 June 2015 07/06/15 NO MEMBER LIST

View Document

01/04/151 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUARAIDH ANGUS CAMERON MURRAY / 14/01/2015

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR RUARAIDH ANGUS CAMERON MURRAY

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR NORMAN THOMPSON

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MASTERTON

View Document

30/06/1430 June 2014 07/06/14 NO MEMBER LIST

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIDSON

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR GEORGE MACKAY MURRAY

View Document

13/05/1413 May 2014 SECRETARY APPOINTED MR GEORGE MACKAY MURRAY

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIDSON

View Document

03/04/143 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

09/07/139 July 2013 07/06/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 07/06/12 NO MEMBER LIST

View Document

07/06/117 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GOM SOLUTIONS LIMITED


  • 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