Advanced company searchLink opens in new window

MENTAL HEALTH ABERDEEN

Company number SC100864

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 Oct 2024 CS01 Confirmation statement made on 27 October 2024 with no updates
02 May 2024 AP01 Appointment of Ms Karen Reid Birss as a director on 20 April 2024
02 May 2024 AP01 Appointment of Mrs Donna Christie as a director on 20 April 2024
02 May 2024 AP01 Appointment of Ms Andrea Ruby Barclay as a director on 20 April 2024
02 May 2024 AP01 Appointment of Mrs Aine Maria Mishra as a director on 20 April 2024
24 Apr 2024 TM01 Termination of appointment of Rebecca Louise Brown as a director on 20 April 2024
11 Mar 2024 MR01 Registration of charge SC1008640004, created on 4 March 2024
13 Jan 2024 AA Accounts for a small company made up to 31 March 2023
09 Jan 2024 TM01 Termination of appointment of Pamela Mackintosh as a director on 7 January 2024
08 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
27 Feb 2023 TM01 Termination of appointment of Alan Mailer as a director on 22 February 2023
29 Dec 2022 AA Accounts for a small company made up to 31 March 2022
28 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
15 Jul 2022 TM01 Termination of appointment of Calum Sinclair as a director on 4 July 2022
23 Dec 2021 AA Accounts for a small company made up to 31 March 2021
26 Nov 2021 AP01 Appointment of Mr Mark Richard Allen as a director on 24 November 2021
13 Nov 2021 MR01 Registration of charge SC1008640002, created on 9 November 2021
13 Nov 2021 MR01 Registration of charge SC1008640003, created on 9 November 2021
10 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
10 Nov 2021 AP03 Appointment of Mrs Sylvia Margaret Hendry as a secretary on 1 November 2021
10 Nov 2021 TM02 Termination of appointment of Astrid Maria Whyte as a secretary on 1 November 2021
10 Nov 2021 AD01 Registered office address changed from 1 Alford Place Aberdeen AB10 1YD to Langstane House 6 Dee Street Aberdeen AB11 6DR on 10 November 2021
23 Oct 2021 MR01 Registration of charge SC1008640001, created on 4 October 2021
04 May 2021 CH01 Director's details changed for Dr Rebecca Louise Brown on 28 April 2021
03 May 2021 AP01 Appointment of Mr Steven James Johnson as a director on 28 April 2021