STOW COMMUNITY TRUST
Status | ACTIVE |
Company No. | SC365499 |
Category | |
Incorporated | 14 Sep 2009 |
Age | 14 years, 8 months, 16 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 14 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 02 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Helen Fiona Jeffrey
Documents
Appoint person secretary company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Helen Fiona Jeffrey
Documents
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
Termination secretary company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Riddell
Documents
Termination secretary company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexander Aitchison
Documents
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
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
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
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
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
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
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
Some Companies
326 EDGWARE ROAD,LONDON,W2 1DY
Number: | 08188384 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 FRESHWATER PLACE,SOUTHBANK,
Number: | FC026430 |
Status: | ACTIVE |
Category: | Other company type |
69B STEELE ROAD,LONDON,N17 6YJ
Number: | 11208613 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC425558 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |