BRAIDBAR AFTER SCHOOL CARE SERVICE LIMITED
Company number SC164785
- Company Overview for BRAIDBAR AFTER SCHOOL CARE SERVICE LIMITED (SC164785)
- Filing history for BRAIDBAR AFTER SCHOOL CARE SERVICE LIMITED (SC164785)
- People for BRAIDBAR AFTER SCHOOL CARE SERVICE LIMITED (SC164785)
- More for BRAIDBAR AFTER SCHOOL CARE SERVICE LIMITED (SC164785)
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) |
---|---|---|---|
07 Feb 2014 | TM01 | Termination of appointment of Mary Robertson as a director | |
07 Feb 2014 | TM01 | Termination of appointment of Joyle Murray as a director | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 3 April 2013 no member list | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Nov 2012 | TM01 | Termination of appointment of Dorothy Gemmill as a director | |
01 May 2012 | AR01 | Annual return made up to 3 April 2012 no member list | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 3 April 2011 no member list | |
03 May 2011 | TM01 | Termination of appointment of Margaret Ward as a director | |
03 May 2011 | TM01 | Termination of appointment of Julia Dickson as a director | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 May 2010 | AR01 | Annual return made up to 3 April 2010 no member list | |
17 May 2010 | CH01 | Director's details changed for Margaret Catherine Ward on 1 January 2010 | |
17 May 2010 | CH01 | Director's details changed for Patricia Anne Orr on 1 January 2010 | |
17 May 2010 | CH01 | Director's details changed for Joyle Murray on 1 January 2010 | |
17 May 2010 | CH01 | Director's details changed for Mary Peddie Robertson on 1 January 2010 | |
17 May 2010 | CH01 | Director's details changed for Dorothy Maria Gemmill on 1 January 2010 | |
17 May 2010 | CH01 | Director's details changed for Niall Mackay on 1 January 2010 | |
17 May 2010 | CH01 | Director's details changed for Julia Dickson on 1 January 2010 | |
30 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Jun 2009 | 363a | Annual return made up to 03/04/09 | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Aug 2008 | 288b | Appointment terminated director joyce sweeney | |
15 Aug 2008 | 288b | Appointment terminated director joy mcleod |