- Company Overview for SCOTTISH REFUGEE COUNCIL (SC145067)
- Filing history for SCOTTISH REFUGEE COUNCIL (SC145067)
- People for SCOTTISH REFUGEE COUNCIL (SC145067)
- More for SCOTTISH REFUGEE COUNCIL (SC145067)
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) |
---|---|---|---|
04 Sep 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
18 Jul 2019 | AP01 | Appointment of Ms Julia Mary Brown as a director on 27 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
28 Jun 2019 | TM01 | Termination of appointment of Ali Mudassir as a director on 7 June 2019 | |
12 Dec 2018 | TM01 | Termination of appointment of Debora Kayembe as a director on 26 October 2018 | |
19 Sep 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
23 Aug 2018 | AP01 | Appointment of Ms Joti Singh Fermie as a director on 22 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
23 Apr 2018 | MA | Memorandum and Articles of Association | |
23 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2018 | TM01 | Termination of appointment of Susan Rosemary Moody as a director on 16 March 2018 | |
26 Mar 2018 | AP01 | Appointment of Ms Jayne Forbes as a director on 16 March 2018 | |
26 Mar 2018 | AP01 | Appointment of Ms Aaliya Seyal as a director on 16 March 2018 | |
26 Mar 2018 | AP01 | Appointment of Ms Rona Alexander as a director on 16 March 2018 | |
26 Mar 2018 | AP01 | Appointment of Ms Louise Hunter as a director on 16 March 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG Scotland to Portland House 17 Renfield Street Glasgow G2 5AH on 21 March 2018 | |
26 Feb 2018 | AD01 | Registered office address changed from Portland House 17 Renfield Street Glasgow G2 5AH Scotland to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from 38 Cadogan Street Glasgow G2 7HF Scotland to Portland House 17 Renfield Street Glasgow G2 5AH on 19 February 2018 | |
13 Dec 2017 | AD01 | Registered office address changed from Portland House 17 Renfield Street Glasgow G2 5AH Scotland to 38 Cadogan Street Glasgow G2 7HF on 13 December 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from 38, Cadogan Street, Glasgow 38, Cadogan Street Glasgow G2 7HF Scotland to Portland House 17 Renfield Street Glasgow G2 5AH on 12 December 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from 38 Cadogan Street Glasgow G2 7HF Scotland to 38, Cadogan Street, Glasgow 38, Cadogan Street Glasgow G2 7HF on 12 December 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Dorothy Louise Murray as a director on 13 October 2017 | |
12 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
29 Jun 2017 | PSC08 | Notification of a person with significant control statement |