STOW COMMUNITY TRUST

Craigside, Craigend Road Craigside, Craigend Road, Galashiels, TD1 2RJ, Scotland
StatusACTIVE
Company No.SC365499
Category
Incorporated14 Sep 2009
Age14 years, 8 months, 16 days
JurisdictionScotland

SUMMARY

STOW COMMUNITY TRUST is an active with number SC365499. It was incorporated 14 years, 8 months, 16 days ago, on 14 September 2009. The company address is Craigside, Craigend Road Craigside, Craigend Road, Galashiels, TD1 2RJ, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 10 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conor Liam Moran

Termination date: 2024-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Richard Ford-Downes

Appointment date: 2023-02-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Aug 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Anne Corcoran

Appointment date: 2023-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-02

Officer name: Mr Conor Liam Moran

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-02

Officer name: James Duncan

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Margaret Mushlin

Termination date: 2023-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-06

Officer name: Margaret Walker Mcpherson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-03

Officer name: Mr James Duncan

Documents

View document PDF

Memorandum articles

Date: 14 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Thomson

Appointment date: 2022-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Walker Mcpherson

Appointment date: 2022-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Thomson Montgomerie

Termination date: 2022-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Howarth

Termination date: 2022-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-09

Officer name: Martin Ford-Downes

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Ford-Downes

Termination date: 2021-05-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-11-11

Officer name: Mr Martin Ford-Downes

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Margaret Mushlin

Appointment date: 2020-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Ford-Downes

Appointment date: 2020-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Alan Reid

Termination date: 2020-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraldine Margaret Day

Termination date: 2020-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Thomson Montgomerie

Appointment date: 2019-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Macquarrie Parnell

Appointment date: 2019-12-09

Documents

View document PDF

Resolution

Date: 02 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guiseppe Andrea Carlino

Termination date: 2019-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Grace Mary Murray

Appointment date: 2018-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-12

New address: Craigside, Craigend Road Stow Galashiels TD1 2RJ

Old address: 37 Townfoot Stow Galashiels TD1 2QN Scotland

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Geraldine Margaret Day

Appointment date: 2018-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Address

Type: AD01

Old address: 211 Galashiels Road Stow Galashiels Scottish Borders TD1 2RE Scotland

New address: 37 Townfoot Stow Galashiels TD1 2QN

Change date: 2018-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2018

Action Date: 21 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Jeffrey Robinson

Termination date: 2018-10-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2018

Action Date: 21 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Jeffrey Robinson

Termination date: 2018-10-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Oct 2018

Action Date: 21 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Eibhlin Josephine Anne Mchugh

Appointment date: 2018-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2018

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Lorne Jamieson

Termination date: 2018-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-13

Officer name: Robert Rowles

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

New address: 211 Galashiels Road Stow Galashiels Scottish Borders TD1 2RE

Change date: 2018-05-29

Old address: 28 Craigend Road Stow Galashiels Scottish Borders TD1 2RN Scotland

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Swain Mcneilly

Termination date: 2018-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-14

Officer name: Mary Wyne Craig

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Elizabeth Ball

Termination date: 2018-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-16

Officer name: Ms Eibhlin Josephine Anne Mchugh

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heidi Rebecca Grant

Termination date: 2018-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Rowles

Appointment date: 2018-03-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Jeffrey Robinson

Appointment date: 2018-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 24 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Ann Corcoran

Appointment date: 2018-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heidi Rebecca Grant

Appointment date: 2018-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-24

Officer name: Mr Robert Alan Reid

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-24

Officer name: Mr Guiseppe Andrea Carlino

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mr Ian Jeffrey Robinson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack William Fullerton Mackenzie

Termination date: 2017-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Howarth

Appointment date: 2016-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mary Wyne Craig

Appointment date: 2016-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-14

Officer name: Ms Wendy Elizabeth Ball

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Fiona Jeffrey

Termination date: 2016-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

New address: 28 Craigend Road Stow Galashiels Scottish Borders TD1 2RN

Change date: 2016-05-27

Old address: C/O Helen Jeffrey 139 Galashiels Road Stow Galashiels Selkirkshire TD1 2RE

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-14

Officer name: Helen Fiona Jeffrey

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Oct 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2011

Action Date: 01 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-01

Old address: 5 Burnside Way Stow Galashiels Scottish Borders TD1 2RS

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Helen Fiona Jeffrey

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Helen Fiona Jeffrey

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Lorne Jamieson

Documents

View document PDF

Termination secretary company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Riddell

Documents

View document PDF

Termination secretary company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Aitchison

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jan 2011

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2011

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Alan Swain Mcneilly

Change date: 2010-09-14

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2011

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-14

Officer name: Jack William Fullerton Mackenzie

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jan 2011

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-14

Officer name: William Oliver Riddell

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jan 2011

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alexander Kerr Aitchison

Change date: 2010-09-09

Documents

View document PDF

Incorporation company

Date: 14 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL-IRAQIA LTD

326 EDGWARE ROAD,LONDON,W2 1DY

Number:08188384
Status:ACTIVE
Category:Private Limited Company

CPA AUSTRALIA LTD

28 FRESHWATER PLACE,SOUTHBANK,

Number:FC026430
Status:ACTIVE
Category:Other company type

DIMAX DIGITAL LTD

69B STEELE ROAD,LONDON,N17 6YJ

Number:11208613
Status:ACTIVE
Category:Private Limited Company

GEOLOMO LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC425558
Status:ACTIVE
Category:Private Limited Company

NK ICT SERVICES LIMITED

27 ACTON ROAD,IPSWICH,IP8 4EW

Number:07744119
Status:ACTIVE
Category:Private Limited Company

TECHNICAL SECURITY INITIATIVES LIMITED

THE OLD WHEEL HOUSE,REIGATE,RH2 0AD

Number:06654552
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