CANCER SUPPORT SCOTLAND (TAK TENT)
Company number SC153568
- Company Overview for CANCER SUPPORT SCOTLAND (TAK TENT) (SC153568)
- Filing history for CANCER SUPPORT SCOTLAND (TAK TENT) (SC153568)
- People for CANCER SUPPORT SCOTLAND (TAK TENT) (SC153568)
- Charges for CANCER SUPPORT SCOTLAND (TAK TENT) (SC153568)
- Insolvency for CANCER SUPPORT SCOTLAND (TAK TENT) (SC153568)
- More for CANCER SUPPORT SCOTLAND (TAK TENT) (SC153568)
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) |
---|---|---|---|
29 Oct 2015 | AR01 | Annual return made up to 12 October 2015 no member list | |
01 Oct 2015 | TM01 | Termination of appointment of Karen Mcgugan as a director on 21 September 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of David Semple as a director on 21 September 2015 | |
01 Oct 2015 | AP01 | Appointment of Ms Agnes Mackay as a director on 21 September 2015 | |
30 Jun 2015 | AP01 | Appointment of Mr Gary Henderson Sutherland as a director on 2 February 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Judi Matheson as a director on 2 February 2015 | |
28 Oct 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
21 Oct 2014 | AR01 | Annual return made up to 12 October 2014 no member list | |
21 Oct 2014 | TM01 | Termination of appointment of Michael Buchanan as a director on 6 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Michael Buchanan as a director on 6 October 2014 | |
02 Dec 2013 | AR01 | Annual return made up to 12 October 2013 no member list | |
07 Nov 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
23 Oct 2013 | AP01 | Appointment of Mrs Lydia Anne Jack as a director | |
30 Apr 2013 | MR01 | Registration of charge 1535680002 | |
25 Apr 2013 | MR01 | Registration of charge 1535680001 | |
11 Feb 2013 | TM01 | Termination of appointment of Careen Wilmot as a director | |
28 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
18 Jan 2013 | AP01 | Appointment of Mr Stuart Norman Macdonald as a director | |
17 Jan 2013 | AP01 | Appointment of Mr Craig Robert Mackie as a director | |
07 Jan 2013 | AP01 | Appointment of Mr David Millar as a director | |
07 Jan 2013 | AP01 | Appointment of Mr Stewart Ferguson as a director | |
18 Dec 2012 | AP01 | Appointment of Mr Paul William Thomson as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Donald Mckinnon as a director | |
07 Nov 2012 | AR01 | Annual return made up to 12 October 2012 no member list | |
06 Nov 2012 | AD01 | Registered office address changed from Flat 5,30 Shelley Court Gartnavel Complex Glasgow Lanarkshire G12 0YN on 6 November 2012 |