- Company Overview for SAFE STRONG AND FREE PROJECT (SC197890)
- Filing history for SAFE STRONG AND FREE PROJECT (SC197890)
- People for SAFE STRONG AND FREE PROJECT (SC197890)
- More for SAFE STRONG AND FREE PROJECT (SC197890)
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) |
---|---|---|---|
03 Mar 2016 | AP01 | Appointment of Mrs Laura Maree Fraser as a director on 18 September 2015 | |
01 Mar 2016 | AP01 | Appointment of Mrs Fiona Thorne as a director on 18 September 2015 | |
01 Mar 2016 | AP01 | Appointment of Mrs Kerrie Maclean as a director on 18 September 2015 | |
29 Feb 2016 | TM01 | Termination of appointment of Carol Smith as a director on 25 February 2016 | |
29 Feb 2016 | AP03 | Appointment of Mrs Kerry Glen as a secretary on 13 September 2015 | |
29 Feb 2016 | TM02 | Termination of appointment of Hannah Louise Lind as a secretary on 13 September 2015 | |
27 Jan 2016 | TM01 | Termination of appointment of Norma Elizabeth Holm as a director on 18 September 2015 | |
27 Jan 2016 | TM01 | Termination of appointment of Katherine Marie Willcock as a director on 18 September 2015 | |
27 Jan 2016 | CH03 | Secretary's details changed for Ms Hannah Louise Lind on 14 September 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Lyanne Michelle Morrison as a director on 8 July 2015 | |
25 Jun 2015 | AR01 | Annual return made up to 24 June 2015 no member list | |
25 Jun 2015 | CH03 | Secretary's details changed for Ms Hannah Louise Lind on 1 November 2014 | |
03 Jun 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
20 May 2015 | AP01 | Appointment of Ms Lyanne Michelle Morrison as a director on 27 October 2014 | |
05 May 2015 | AP01 | Appointment of Ms Wendy Mackay as a director on 1 April 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Carol Smith as a director on 30 April 2015 | |
30 Apr 2015 | AP01 | Appointment of Mrs Carol Smith as a director on 20 October 2014 | |
30 Apr 2015 | TM01 | Termination of appointment of Jean Slater as a director on 1 April 2015 | |
20 Oct 2014 | AP01 | Appointment of Mrs Carol Smith as a director on 19 September 2014 | |
14 Oct 2014 | AP01 | Appointment of Mrs Barbara Henry as a director on 19 September 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Mairianne Nairn as a director on 19 September 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from Room 5, Church Street Office Suites, 106 Church Street Inverness Inverness Shire IV1 1EP to Rooms 11&12, 2Nd Floor Highland Rail House 26 Station Square Inverness IV1 1LE on 14 October 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Mairianne Nairn as a director on 19 September 2014 | |
09 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
24 Jun 2014 | AR01 | Annual return made up to 24 June 2014 no member list |