Advanced company searchLink opens in new window

PREGNANCY COUNSELLING & CARE (SCOTLAND)

Company number SC173781

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)
01 Aug 2022 AD01 Registered office address changed from 122 Giles Street Edinburgh EH6 6BZ Scotland to 28 Great Junction Street Edinburgh EH6 5LA on 1 August 2022
04 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
15 Mar 2022 TM01 Termination of appointment of Ali Timms as a director on 23 February 2022
15 Mar 2022 TM01 Termination of appointment of Brian Robert Sibbald O.B.E. as a director on 23 February 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Dec 2021 CH01 Director's details changed for Mrs Ali Rimell on 26 July 2021
08 Sep 2021 AP01 Appointment of Tuva Kahrs as a director on 30 August 2021
26 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
16 Feb 2021 AD01 Registered office address changed from 24a Haddington Place Edinburgh EH7 4AF Scotland to 122 Giles Street Edinburgh EH6 6BZ on 16 February 2021
08 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
31 Dec 2020 AD01 Registered office address changed from 122 Giles Street Edinburgh EH6 6BZ Scotland to 24a Haddington Place Edinburgh EH7 4AF on 31 December 2020
10 Dec 2020 AD01 Registered office address changed from 24a Haddington Place Edinburgh EH7 4AF to 122 Giles Street Edinburgh EH6 6BZ on 10 December 2020
03 Jul 2020 AP01 Appointment of Mrs Ali Rimell as a director on 1 July 2020
06 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
06 Apr 2020 TM01 Termination of appointment of Ann Moffat as a director on 12 March 2020
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Nov 2019 AP01 Appointment of Miss Vicki Anne Craik as a director on 17 October 2019
25 Sep 2019 AP01 Appointment of Mrs Susannah Louise Holland as a director on 19 September 2019
12 Jul 2019 AP01 Appointment of Ms Emma Margaret Jewson as a director on 11 July 2019
03 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
28 Mar 2019 CERTNM Company name changed pregnancy counselling and care (scotland)\certificate issued on 28/03/19
  • NM03 ‐ Notice confirming satisfaction of the Conditional Resolution for Change of Name
28 Mar 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-14
05 Mar 2019 AAMD Amended total exemption full accounts made up to 31 March 2017
23 Jan 2019 TM01 Termination of appointment of Scott Murray as a director on 16 April 2018
23 Jan 2019 TM01 Termination of appointment of Fiona Alana Murray as a director on 16 April 2018