THE SCOTS GUARDS CHARITY

Regimental Headquarters Scots Guards Wellington Barracks Regimental Headquarters Scots Guards Wellington Barracks, London, SW1E 6HQ, United Kingdom
StatusACTIVE
Company No.10596645
Category
Incorporated02 Feb 2017
Age7 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE SCOTS GUARDS CHARITY is an active with number 10596645. It was incorporated 7 years, 3 months, 17 days ago, on 02 February 2017. The company address is Regimental Headquarters Scots Guards Wellington Barracks Regimental Headquarters Scots Guards Wellington Barracks, London, SW1E 6HQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Kerr

Termination date: 2021-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-10

Officer name: Major Neil Alexander Mcclelland

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colonel James Douglas Lowther Leask

Appointment date: 2021-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 03 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Bell

Termination date: 2021-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 11 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-11

Officer name: Christopher James Bell

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-22

Officer name: Anthony Richard Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Dominic Vail

Appointment date: 2020-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-07

Officer name: Robert Fellowes

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-01

Officer name: Lawrence Kerr

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Henry Fagan Stewart Nickerson

Change date: 2020-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2018

Action Date: 28 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Change account reference date company current extended

Date: 12 Feb 2018

Action Date: 28 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-03-28

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 15 Nov 2017

Category: Change-of-name

Type: NM06

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Major (Retired) Mark Anthony Cape

Appointment date: 2017-11-02

Documents

View document PDF

Resolution

Date: 26 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 26 Oct 2017

Category: Miscellaneous

Type: MISC

Description: NE01 filed

Documents

View document PDF

Change of name notice

Date: 26 Oct 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 02 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRET LIMITED

305 DURNSFORD ROAD,,SW19 8EF

Number:00540714
Status:LIQUIDATION
Category:Private Limited Company

EXPLOSIVO LTD

114-120 NORTHGATE STREET,CHESTER,CH1 2HT

Number:08717165
Status:ACTIVE
Category:Private Limited Company

LANDBROOK DEVELOPMENTS LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:10394834
Status:ACTIVE
Category:Private Limited Company

LEISUREQUIP LIMITED

LONGWOOD THE MOUNT,HEADLEY BORDON,GU35 8AG

Number:01686291
Status:ACTIVE
Category:Private Limited Company

MOXLEY SERVICES LTD

27 MOXLEY ROAD,MANCHESTER,M8 4HJ

Number:10871728
Status:ACTIVE
Category:Private Limited Company

PRESTON NEWSTRAVEL PLUS LTD

2 MYRRH STREET,BOLTON,BL1 8XE

Number:10772444
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source