Advanced company searchLink opens in new window

PARTNERS IN ADVOCACY

Company number SC185467

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 Mar 2013 AP01 Appointment of Mrs Angela Joy Woolridge as a director
17 Mar 2013 CH03 Secretary's details changed for Mr James Padtrick Mcaleese on 17 March 2013
26 Feb 2013 AP03 Appointment of Mr James Padtrick Mcaleese as a secretary
26 Feb 2013 TM02 Termination of appointment of Julie Hogg as a secretary
17 Jan 2013 AP01 Appointment of Ms Margaret Wilson as a director
10 Jan 2013 AP01 Appointment of Mr Mitan Patel as a director
30 Nov 2012 TM01 Termination of appointment of Brian Christie as a director
28 Nov 2012 AA Accounts made up to 31 March 2012
29 Aug 2012 AP01 Appointment of Ms Lindsay Louise Muriel Macpherson as a director
10 Aug 2012 AP01 Appointment of Mr Brian Christie as a director
13 Jun 2012 AR01 Annual return made up to 24 April 2012 no member list
13 Jun 2012 TM01 Termination of appointment of Lochlan O'sullivan as a director
13 Jun 2012 TM01 Termination of appointment of John Mckinlay as a director
03 Apr 2012 AP01 Appointment of Ms Katrina Smith as a director
03 Apr 2012 AP01 Appointment of Mr Daniel Jack as a director
03 Apr 2012 TM01 Termination of appointment of Pauline Crombie as a director
21 Dec 2011 AA Accounts made up to 31 March 2011
16 Aug 2011 AR01 Annual return made up to 24 April 2011 no member list
16 Aug 2011 CH01 Director's details changed for Mr Lochlan O'sullivan on 16 August 2011
16 Aug 2011 CH01 Director's details changed for Mr James Patrick Mcaleese on 16 August 2011
16 Aug 2011 AP01 Appointment of Mr Neil Anthony Woodward as a director
27 May 2011 TM01 Termination of appointment of Asim Muhammad as a director
27 May 2011 TM01 Termination of appointment of Lisa Anderson as a director
16 Nov 2010 AA Accounts made up to 31 March 2010
15 Sep 2010 AD01 Registered office address changed from Unit 17 & 23 John Cotton Business Centre, 10 Sunnyside Edinburgh Lothians EH7 5RA Scotland on 15 September 2010