Advanced company searchLink opens in new window

THE ADVOCACY PROJECT (SCOTLAND) LIMITED

Company number SC199424

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)
03 Nov 2010 AA Full accounts made up to 31 March 2010
14 Oct 2010 AR01 Annual return made up to 1 September 2010 no member list
14 Oct 2010 CH01 Director's details changed for Thomas Mcguigan on 1 September 2010
14 Oct 2010 CH01 Director's details changed for Frank Murphy on 1 September 2010
14 Oct 2010 CH01 Director's details changed for Colin James Menabney on 1 September 2010
14 Oct 2010 CH01 Director's details changed for Reid Angus on 1 September 2010
14 Oct 2010 CH01 Director's details changed for Derek Langfield on 1 September 2010
14 Oct 2010 CH01 Director's details changed for Ann Marie Docherty on 1 September 2010
16 Nov 2009 AA Full accounts made up to 31 March 2009
16 Oct 2009 AR01 Annual return made up to 1 September 2009 no member list
12 Oct 2009 CH01 Director's details changed for Frank Murphy on 1 January 2007
19 Sep 2008 363s Annual return made up to 01/09/08
18 Sep 2008 AA Full accounts made up to 31 March 2008
17 Jul 2008 288b Appointment terminated director scott barclay
02 Nov 2007 288a New director appointed
04 Oct 2007 288b Director resigned
03 Oct 2007 AA Full accounts made up to 31 March 2007
03 Oct 2007 363s Annual return made up to 01/09/07
  • 363(288) ‐ Director's particulars changed;director resigned
03 Oct 2007 287 Registered office changed on 03/10/07 from: 72 london road glasgow lanarkshire G1 5NP
04 May 2007 288a New director appointed
07 Feb 2007 288a New director appointed
14 Sep 2006 AA Full accounts made up to 31 March 2006
08 Sep 2006 288b Director resigned
08 Sep 2006 288b Director resigned
08 Sep 2006 363s Annual return made up to 01/09/06
  • 363(288) ‐ Director resigned