PREGNANCY COUNSELLING & CARE (SCOTLAND)
Company number SC173781
- Company Overview for PREGNANCY COUNSELLING & CARE (SCOTLAND) (SC173781)
- Filing history for PREGNANCY COUNSELLING & CARE (SCOTLAND) (SC173781)
- People for PREGNANCY COUNSELLING & CARE (SCOTLAND) (SC173781)
- More for PREGNANCY COUNSELLING & CARE (SCOTLAND) (SC173781)
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
|
|
28 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
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 |