Advanced company searchLink opens in new window

MS THERAPY CENTRE (TAYSIDE) LIMITED

Company number SC122249

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)
19 Aug 2014 TM01 Termination of appointment of Carol Ann Gorrie as a director on 30 June 2014
15 Aug 2014 TM01 Termination of appointment of Philip Jesse Santer as a director on 30 June 2014
01 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
02 Jun 2014 TM01 Termination of appointment of Linda Innes as a director
03 Oct 2013 AR01 Annual return made up to 4 September 2013 no member list
02 Oct 2013 AP01 Appointment of Ms Yvette Mcangus as a director
20 Sep 2013 AP01 Appointment of Mr Philip Jesse Santer as a director
16 May 2013 AA Total exemption full accounts made up to 31 December 2012
26 Apr 2013 TM01 Termination of appointment of Lorraine Johannesson as a director
26 Apr 2013 TM01 Termination of appointment of Judith Baird as a director
04 Oct 2012 AR01 Annual return made up to 4 September 2012 no member list
25 Sep 2012 AP01 Appointment of Carol Ann Gorrie as a director
19 Sep 2012 AD01 Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 19 September 2012
19 Sep 2012 TM01 Termination of appointment of Judith Murray as a director
19 Sep 2012 TM01 Termination of appointment of John Steel as a director
17 May 2012 AA Total exemption full accounts made up to 31 December 2011
27 Oct 2011 AR01 Annual return made up to 4 September 2011 no member list
27 Oct 2011 CH01 Director's details changed for Mrs Barbara Moira Robinson on 18 October 2010
20 May 2011 AA Full accounts made up to 31 December 2010
26 Oct 2010 AR01 Annual return made up to 4 September 2010 no member list
25 Oct 2010 AP01 Appointment of Lorraine Barbara Johannesson as a director
25 Oct 2010 AD01 Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Andus DD1 1RQ on 25 October 2010
25 Oct 2010 AP01 Appointment of Mr David James Pullar as a director
25 Oct 2010 AP01 Appointment of Mrs Fiona Mary Mcmillan as a director
25 Oct 2010 AP01 Appointment of Mr Ian Mclaren Wilson as a director