Advanced company searchLink opens in new window

SCOTTISH REFUGEE COUNCIL

Company number SC145067

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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