Advanced company searchLink opens in new window

THE INCLUSION GROUP (DUNDEE)

Company number SC169412

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)
19 Jan 2009 288b Appointment terminated director kim nicoll
19 Jan 2009 288b Appointment terminated director moire dickson
19 Jan 2009 288b Appointment terminated director sheila mathieson
01 Aug 2008 AA Full accounts made up to 31 March 2008
01 Nov 2007 363s Annual return made up to 24/10/07
16 Jul 2007 AA Full accounts made up to 31 March 2007
22 Nov 2006 363s Annual return made up to 24/10/06
  • 363(287) ‐ Registered office changed on 22/11/06
22 Nov 2006 288b Secretary resigned
22 Nov 2006 288a New director appointed
22 Nov 2006 288a New director appointed
22 Nov 2006 288a New secretary appointed
25 Sep 2006 AA Full accounts made up to 31 March 2006
08 Dec 2005 363s Annual return made up to 24/10/05
01 Dec 2005 288a New secretary appointed
01 Dec 2005 288b Secretary resigned
01 Dec 2005 288a New director appointed
23 Nov 2005 AA Total exemption full accounts made up to 31 March 2005
20 Jun 2005 287 Registered office changed on 20/06/05 from: callandering works 48 st andres lane dundee DD1 2EY
20 Jun 2005 288b Secretary resigned
20 Jun 2005 288a New secretary appointed
25 Feb 2005 288a New director appointed
12 Dec 2004 AA Total exemption full accounts made up to 31 March 2004
18 Nov 2004 363s Annual return made up to 24/10/04
  • 363(288) ‐ Director's particulars changed
13 Feb 2004 288b Director resigned
13 Feb 2004 288b Director resigned