Advanced company searchLink opens in new window

BIRTHLINK

Company number SC078854

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2010 MEM/ARTS Memorandum and Articles of Association
29 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jan 2010 CH01 Director's details changed for Jennifer Susan Nobbs on 1 October 2009
10 Dec 2009 AP01 Appointment of Mrs Aileen Agnes Nimmo as a director
10 Dec 2009 AP03 Appointment of Mrs Aileen Agnes Nimmo as a secretary
10 Dec 2009 TM01 Termination of appointment of Amanda Ferguson as a director
10 Dec 2009 AP01 Appointment of Mrs Anna Katie Brown as a director
10 Dec 2009 AP01 Appointment of Mr Jamie Leon Dalzell as a director
02 Dec 2009 TM01 Termination of appointment of Doris Laing as a director
02 Dec 2009 TM02 Termination of appointment of Doris Laing as a secretary
04 Nov 2009 AR01 Annual return made up to 10 October 2009 no member list
04 Nov 2009 CH01 Director's details changed for Ann Patricia Coulson on 4 November 2009
19 Oct 2009 AA Full accounts made up to 31 March 2009
08 Jun 2009 288b Appointment terminated director kathleen smith
11 Feb 2009 288a Director appointed jennifer susan nobbs
11 Feb 2009 288a Director appointed amanda ferguson
14 Jan 2009 AA Full accounts made up to 31 March 2008
16 Oct 2008 363a Annual return made up to 10/10/08
08 Jul 2008 288b Appointment terminated director lindsey neilson
01 May 2008 288b Appointment terminated director alexander wilkinson
29 Apr 2008 288a Director appointed richard john dinwoopie scott
12 Mar 2008 288b Appointment terminated director norman walker
18 Feb 2008 288a New director appointed
18 Feb 2008 288b Director resigned
30 Dec 2007 288b Director resigned