- Company Overview for SPINAL INJURIES SCOTLAND (SC091206)
- Filing history for SPINAL INJURIES SCOTLAND (SC091206)
- People for SPINAL INJURIES SCOTLAND (SC091206)
- More for SPINAL INJURIES SCOTLAND (SC091206)
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) |
---|---|---|---|
28 Aug 2017 | TM01 | Termination of appointment of Linda Miller Bamford as a director on 1 June 2017 | |
28 Aug 2017 | TM01 | Termination of appointment of Maureen Morrison as a director on 26 July 2017 | |
13 Apr 2017 | AD01 | Registered office address changed from Festival Business Centre 150 Brand Street Glasgow G51 1DH to Fullarton Court, Unit C 11 Drumhead Place Glasgow G32 8EY on 13 April 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of Fiona Mairi Taylor as a director on 15 March 2017 | |
29 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
01 Nov 2016 | TM01 | Termination of appointment of Maureen Morrison as a director on 1 November 2016 | |
01 Nov 2016 | AP01 | Appointment of Mrs Woody Whittick as a director on 5 October 2016 | |
01 Nov 2016 | AP01 | Appointment of Mrs Patricia Clay-Mackinnon as a director on 13 July 2016 | |
01 Nov 2016 | AP01 | Appointment of Mr Ian Guthrie Wilson as a director on 11 May 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Joanna Martin as a director on 11 May 2016 | |
14 Apr 2016 | AP01 | Appointment of Ms Fiona Mairi Taylor as a director on 2 March 2016 | |
14 Apr 2016 | AP01 | Appointment of Miss Maureen Morrison as a director on 7 August 2013 | |
24 Nov 2015 | AR01 | Annual return made up to 31 October 2015 no member list | |
24 Nov 2015 | TM01 | Termination of appointment of Douglas Bruce Ross as a director on 11 November 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Douglas Bruce Ross as a director on 11 November 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Isaac Curran as a director on 16 September 2015 | |
02 Jul 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
20 Feb 2015 | AP01 | Appointment of Mr Isaac Curran as a director on 4 February 2015 | |
13 Feb 2015 | AP03 | Appointment of Mr James Kevin Conlon as a secretary on 4 February 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of Blair Nicholas George Carlton as a director on 4 February 2015 | |
13 Feb 2015 | TM02 | Termination of appointment of Blair Nicholas George Carlton as a secretary on 4 February 2015 | |
29 Jan 2015 | CC04 | Statement of company's objects | |
29 Jan 2015 | MA | Memorandum and Articles of Association | |
29 Jan 2015 | RESOLUTIONS |
Resolutions
|