Advanced company searchLink opens in new window

NORTH EDINBURGH DRUG AND ALCOHOL CENTRE

Company number SC154222

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 Nov 2011 TM01 Termination of appointment of Henderson Boyd Jackson Limited as a director
08 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
18 Aug 2011 CERTNM Company name changed north edinburgh drug advice centre\certificate issued on 18/08/11
  • CONNOT ‐
01 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-29
19 May 2011 TM01 Termination of appointment of Alun Williams as a director
31 Dec 2010 AR01 Annual return made up to 11 November 2010
04 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
10 Feb 2010 TM01 Termination of appointment of Tesfahun Gessesse as a director
09 Dec 2009 AR01 Annual return made up to 11 November 2009
09 Dec 2009 AD03 Register(s) moved to registered inspection location
09 Dec 2009 AD02 Register inspection address has been changed
19 Nov 2009 TM01 Termination of appointment of Rosemary Mcmillan as a director
08 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
03 Sep 2009 288b Appointment terminated director iain matthews
03 Sep 2009 288a Director appointed steven bisset
11 Dec 2008 363a Annual return made up to 11/11/08
12 Nov 2008 AA Full accounts made up to 31 March 2008
22 Jul 2008 288a Director appointed tesfu gessesse
25 Feb 2008 288a Director appointed ross william hallyburton blaikie
27 Nov 2007 363s Annual return made up to 11/11/07
27 Nov 2007 288b Director resigned
07 Sep 2007 AA Full accounts made up to 31 March 2007
29 Jan 2007 288a New director appointed
11 Jan 2007 363s Annual return made up to 11/11/06
03 Nov 2006 AA Full accounts made up to 31 March 2006