MS THERAPY CENTRE (TAYSIDE) LIMITED
Company number SC122249
- Company Overview for MS THERAPY CENTRE (TAYSIDE) LIMITED (SC122249)
- Filing history for MS THERAPY CENTRE (TAYSIDE) LIMITED (SC122249)
- People for MS THERAPY CENTRE (TAYSIDE) LIMITED (SC122249)
- More for MS THERAPY CENTRE (TAYSIDE) LIMITED (SC122249)
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 |