- Company Overview for FORTH VALLEY SENSORY CENTRE (SC247416)
- Filing history for FORTH VALLEY SENSORY CENTRE (SC247416)
- People for FORTH VALLEY SENSORY CENTRE (SC247416)
- Charges for FORTH VALLEY SENSORY CENTRE (SC247416)
- More for FORTH VALLEY SENSORY CENTRE (SC247416)
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) |
---|---|---|---|
14 Sep 2017 | AP01 | Appointment of Mr Gordon Joseph Mcnair as a director on 14 September 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
03 Feb 2017 | TM01 | Termination of appointment of Lawson Eades as a director on 26 January 2017 | |
05 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
11 Aug 2016 | TM01 | Termination of appointment of Colin Gallagher as a director on 10 July 2016 | |
03 Aug 2016 | AP01 | Appointment of Mr Alistair Ferguson Neill as a director on 27 July 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr Campbell Chalmers as a director on 23 June 2016 | |
09 Jul 2016 | AP01 | Appointment of Mr Terry Robinson as a director on 23 June 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Joseph Plunkett Mcelholm as a director on 23 June 2016 | |
28 Jun 2016 | AP03 | Appointment of Mrs Jacqueline Winning as a secretary on 23 June 2016 | |
03 May 2016 | AR01 | Annual return made up to 8 April 2016 no member list | |
18 Apr 2016 | TM01 | Termination of appointment of Nigel Ian Harvey as a director on 3 March 2016 | |
23 Dec 2015 | TM01 | Termination of appointment of Marion Reddie as a director on 2 December 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Fiona Mcnair Gordon as a director on 2 December 2015 | |
29 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of John Cameron Legg as a director on 2 November 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Ian Carmichael as a director on 2 October 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Christine Moroney as a director on 2 October 2015 | |
09 Oct 2015 | AP01 | Appointment of Ms Charlene Condeco as a director on 2 October 2015 | |
06 Sep 2015 | AP01 | Appointment of Mrs Laura Rose Cluxton as a director on 27 July 2015 | |
28 Jul 2015 | TM02 | Termination of appointment of Elizabeth Carole Jones as a secretary on 4 June 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Jane Menzies as a director on 4 June 2015 | |
20 Apr 2015 | AR01 | Annual return made up to 8 April 2015 no member list | |
22 Dec 2014 | TM01 | Termination of appointment of Maria Rose Dick as a director on 18 December 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Mrs Anne Lavery on 10 September 2014 |