Advanced company searchLink opens in new window

CANCER SUPPORT SCOTLAND (TAK TENT)

Company number SC153568

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)
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