AFRICAN LAKES PHILANTHROPY LTD - ST. ANDREWS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2024-04-01. Officer name: Mr Robert Scott Anderson. 2024-04-01 View Report
Accounts. Accounts type total exemption full. 2023-10-10 View Report
Confirmation statement. Statement with updates. 2023-09-22 View Report
Change of name. Description: Company name changed scottish malawi foundation\certificate issued on 23/08/23. 2023-08-23 View Report
Officers. Officer name: J & H Mitchell Ws. Termination date: 2023-08-14. 2023-08-23 View Report
Accounts. Accounts type total exemption full. 2022-10-05 View Report
Confirmation statement. Statement with no updates. 2022-09-22 View Report
Accounts. Accounts type total exemption full. 2021-09-22 View Report
Confirmation statement. Statement with no updates. 2021-09-22 View Report
Address. Old address: 51 Atholl Road Pitlochry Perthshire PH16 5BU. Change date: 2021-09-22. New address: 4 Hope Street Hope Street St. Andrews KY16 9HJ. 2021-09-22 View Report
Officers. Change date: 2020-12-31. Officer name: J & H Mitchell Ws. 2021-02-24 View Report
Accounts. Accounts type total exemption full. 2021-02-08 View Report
Confirmation statement. Statement with no updates. 2020-09-23 View Report
Accounts. Accounts type total exemption full. 2019-10-03 View Report
Confirmation statement. Statement with no updates. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2018-10-05 View Report
Accounts. Accounts type total exemption full. 2018-10-03 View Report
Accounts. Accounts type total exemption full. 2017-10-05 View Report
Officers. Appointment date: 2017-09-29. Officer name: Ms Henrietta Margaret Lovell. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-09-27 View Report
Officers. Termination date: 2017-09-15. Officer name: Ann Heron Gloag. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2016-10-06 View Report
Officers. Change date: 2016-10-06. Officer name: Ms Anne Jarvie. 2016-10-06 View Report
Accounts. Accounts type total exemption full. 2016-10-05 View Report
Officers. Appointment date: 2015-12-03. Officer name: Ms Anne Jarvie. 2016-10-04 View Report
Officers. Appointment date: 2015-12-03. Officer name: Mr Gavin Fraser William Park. 2016-10-04 View Report
Officers. Officer name: Alison Janet Elliot. Termination date: 2016-08-30. 2016-10-04 View Report
Annual return. With made up date no member list. 2015-11-18 View Report
Officers. Officer name: Mr Robert Scott Anderson. Change date: 2015-11-01. 2015-11-17 View Report
Accounts. Accounts type total exemption full. 2015-09-10 View Report
Annual return. With made up date no member list. 2014-10-03 View Report
Accounts. Accounts type total exemption full. 2014-09-17 View Report
Annual return. With made up date no member list. 2013-10-21 View Report
Accounts. Accounts type total exemption full. 2013-09-25 View Report
Annual return. With made up date no member list. 2012-10-15 View Report
Accounts. Accounts type total exemption full. 2012-09-21 View Report
Officers. Officer name: Helen Mackie. 2011-11-03 View Report
Annual return. With made up date no member list. 2011-11-03 View Report
Accounts. Accounts type total exemption full. 2011-07-12 View Report
Accounts. Accounts type total exemption full. 2010-09-30 View Report
Annual return. With made up date no member list. 2010-09-27 View Report
Officers. Change date: 2010-09-23. Officer name: J & H Mitchell Ws. 2010-09-27 View Report
Accounts. Accounts type total exemption full. 2009-10-02 View Report
Annual return. Legacy. 2009-09-29 View Report
Annual return. Legacy. 2008-10-06 View Report
Accounts. Accounts type full. 2008-10-02 View Report
Resolution. Description: Resolutions. 2007-11-06 View Report
Annual return. Legacy. 2007-09-24 View Report
Accounts. Accounts type full. 2007-07-18 View Report
Officers. Description: Director resigned. 2007-06-26 View Report