ORDO SUPREMUS MILITARIS TEMPLI HIEROSOLYMITANI - THE GRAND PRIORY OF THE KNIGHTS TEMPLAR IN SCOTLAND LTD

Company Documents

DateDescription
14/01/2014 January 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1929 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1923 October 2019 APPLICATION FOR STRIKING-OFF

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCLEAN

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCLEAN

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/03/161 March 2016 12/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/03/1517 March 2015 12/01/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/04/1425 April 2014 12/01/14

View Document

25/04/1425 April 2014 SAIL ADDRESS CREATED

View Document

25/04/1425 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY DAVID SIMPSON

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM, 58 MORAY DRIVE, LINLITHGOW, WEST LOTHIAN, EH49 6DU

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED JOSEPH CHRISTOPHER MCLEAN

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED DANIEL QUINN

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED DAVID ROBERT NIMMO

View Document

14/05/1314 May 2013 SECRETARY APPOINTED DAVID ROBERT NIMMO

View Document

14/05/1314 May 2013 12/01/13

View Document

14/05/1314 May 2013 REMOVAL OF COMPANY SECRETARY 20/04/2013

View Document

14/05/1314 May 2013 REMOVAL OF COMPANY DIRECTOR 20/04/2013

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MCGOWAN

View Document

24/04/1324 April 2013 ADOPT ARTICLES 20/04/2013

View Document

24/04/1324 April 2013 NOTICE OF TERMINATION OF DIRECTORS AND SECRETARY'S 20/04/2013

View Document

24/04/1324 April 2013 REPLACEMENT OF MEMO AND ARTICLES OF ASSOCATION 16/03/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CUNNINGHAM SIMPSON / 27/02/2013

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCLEAN

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM, 38 MCKENZIE CRESCENT, LOCHGELLY, KY59LT

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED DAVID CUNNINGHAM SIMPSON

View Document

29/08/1229 August 2012 SECRETARY APPOINTED DAVID SNEDDON CUNNINGHAM SIMPSON

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED JOSEPH CHRISTOPHER MCLEAN

View Document

01/05/121 May 2012 12/01/12

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 12/01/11

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/03/1015 March 2010 12/01/10

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/02/0912 February 2009 ANNUAL RETURN MADE UP TO 12/01/09

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 ANNUAL RETURN MADE UP TO 12/01/08

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 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