Advanced company searchLink opens in new window

SCOTTISH HOUSING AND SUPPORT CONFERENCE

Company number SC199311

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)
20 Oct 2010 CH01 Director's details changed for Lydia Smith Mary Okroj on 27 August 2010
20 Oct 2010 CH01 Director's details changed for Alice Ann Jackson on 27 August 2010
23 Nov 2009 AA Total exemption full accounts made up to 4 April 2009
21 Sep 2009 363a Annual return made up to 27/08/09
21 Sep 2009 288c Director's change of particulars / moira bayne / 01/08/2009
27 Feb 2009 288b Appointment terminated director timothy pogson
11 Feb 2009 AA Total exemption full accounts made up to 4 April 2008
24 Sep 2008 363a Annual return made up to 27/08/08
28 Nov 2007 AA Total exemption full accounts made up to 4 April 2007
25 Sep 2007 363s Annual return made up to 27/08/07
02 Feb 2007 AA Total exemption full accounts made up to 4 April 2006
04 Oct 2006 363s Annual return made up to 27/08/06
20 Feb 2006 288a New director appointed
06 Feb 2006 288a New director appointed
06 Feb 2006 AA Total exemption full accounts made up to 4 April 2005
24 Oct 2005 288c Director's particulars changed
24 Oct 2005 288a New secretary appointed
24 Oct 2005 225 Accounting reference date shortened from 31/08/05 to 04/04/05
26 Sep 2005 363s Annual return made up to 27/08/05
27 Jun 2005 288a New director appointed
27 Jun 2005 AA Total exemption small company accounts made up to 31 August 2004
23 Jun 2005 288b Director resigned
23 Jun 2005 287 Registered office changed on 23/06/05 from: jones ogg associates the cork house 104 constitution street edinburgh EH6 6AW
23 Jun 2005 288b Secretary resigned;director resigned
05 Apr 2005 AAMD Amended accounts made up to 31 August 2003