THE HAMISH MCHAMISH FOUNDATION - ST ANDREWS


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-03 View Report
Accounts. Accounts type total exemption full. 2023-12-13 View Report
Confirmation statement. Statement with no updates. 2023-03-30 View Report
Accounts. Accounts type total exemption full. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-04-06 View Report
Accounts. Accounts type total exemption full. 2021-12-31 View Report
Confirmation statement. Statement with no updates. 2021-04-07 View Report
Accounts. Accounts type total exemption full. 2021-02-24 View Report
Persons with significant control. Notification of a person with significant control statement. 2020-09-04 View Report
Persons with significant control. Psc name: Margaret Hannah Picken. Cessation date: 2020-09-03. 2020-09-04 View Report
Address. New address: Chestney House 149 Market Street St Andrews KY16 9PF. Change date: 2020-05-13. Old address: Kinburn Castle Doubledykes Road St. Andrews Fife KY16 9DR. 2020-05-13 View Report
Officers. Termination date: 2020-05-12. Officer name: Thorntons Law Llp. 2020-05-13 View Report
Confirmation statement. Statement with no updates. 2020-04-22 View Report
Accounts. Accounts type total exemption full. 2019-12-16 View Report
Confirmation statement. Statement with no updates. 2019-03-27 View Report
Accounts. Accounts type total exemption full. 2018-12-17 View Report
Confirmation statement. Statement with no updates. 2018-03-26 View Report
Accounts. Accounts type total exemption full. 2017-12-28 View Report
Confirmation statement. Statement with updates. 2017-03-24 View Report
Accounts. Accounts type total exemption full. 2017-01-12 View Report
Annual return. With made up date no member list. 2016-03-24 View Report
Accounts. Accounts type total exemption full. 2015-12-30 View Report
Annual return. With made up date no member list. 2015-05-22 View Report
Officers. Officer name: Thorntons Law Llp. Appointment date: 2014-11-01. 2015-05-21 View Report
Officers. Officer name: Murray Donald Llp. Termination date: 2014-11-01. 2015-05-21 View Report
Resolution. Description: Resolutions. 2015-05-14 View Report
Officers. Officer name: Susan Elizabeth Mcmullan. Termination date: 2014-06-19. 2014-07-02 View Report
Officers. Officer name: Linda-Anne Beaulier. Appointment date: 2014-05-07. 2014-06-19 View Report
Officers. Termination date: 2014-05-07. Officer name: Alistair James Lang. 2014-06-19 View Report
Officers. Officer name: Susan Elizabeth Mcmullan. Appointment date: 2014-05-07. 2014-06-19 View Report
Officers. Officer name: Margaret Hannah Picken. Appointment date: 2014-05-07. 2014-06-19 View Report
Officers. Officer name: Debbie Maccallum. Appointment date: 2014-05-07. 2014-06-19 View Report
Change of name. Description: Company name changed kinburn (189) LIMITED\certificate issued on 06/05/14. 2014-05-06 View Report
Resolution. Description: Resolutions. 2014-05-01 View Report
Resolution. Description: Resolutions. 2014-04-30 View Report
Incorporation. Incorporation company. 2014-03-24 View Report