Advanced company searchLink opens in new window

SPINAL INJURIES SCOTLAND

Company number SC091206

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association