Advanced company searchLink opens in new window

HIV SCOTLAND

Company number SC242242

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)
23 Oct 2014 AA Full accounts made up to 31 March 2014
29 May 2014 TM01 Termination of appointment of Nick Henderson as a director
28 May 2014 TM01 Termination of appointment of Elinor Dickie as a director
29 Jan 2014 AR01 Annual return made up to 14 January 2014 no member list
29 Jan 2014 AP01 Appointment of Mr Nick Henderson as a director
29 Jan 2014 AP03 Appointment of Mr George Valiotis as a secretary
29 Jan 2014 AD01 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 29 January 2014
29 Jan 2014 TM01 Termination of appointment of Catherine Murphy as a director
29 Jan 2014 TM01 Termination of appointment of James Chalmers as a director
20 Jan 2014 TM02 Termination of appointment of Tm Company Services Limited as a secretary
11 Oct 2013 AA Full accounts made up to 31 March 2013
28 Aug 2013 AP01 Appointment of Mr Mike Reid as a director
01 Feb 2013 AR01 Annual return made up to 14 January 2013 no member list
01 Feb 2013 TM01 Termination of appointment of Ronald Christie as a director
01 Feb 2013 TM01 Termination of appointment of Richard Creel as a director
01 Feb 2013 TM01 Termination of appointment of Derek Bodell as a director
01 Feb 2013 TM01 Termination of appointment of Mary Grant as a director
01 Feb 2013 TM01 Termination of appointment of Jacqueline Pollock as a director
24 Dec 2012 AA Full accounts made up to 31 March 2012
18 Jan 2012 AR01 Annual return made up to 14 January 2012 no member list
06 Dec 2011 AA Full accounts made up to 31 March 2011
09 Mar 2011 AP01 Appointment of Mark Andrew Craig as a director
09 Mar 2011 AP01 Appointment of Jacqueline Susan Morton as a director
09 Mar 2011 AP01 Appointment of Catherine Murphy as a director
20 Jan 2011 AR01 Annual return made up to 14 January 2011 no member list