- Company Overview for EAST AYRSHIRE CARERS CENTRE (SC276934)
- Filing history for EAST AYRSHIRE CARERS CENTRE (SC276934)
- People for EAST AYRSHIRE CARERS CENTRE (SC276934)
- Charges for EAST AYRSHIRE CARERS CENTRE (SC276934)
- More for EAST AYRSHIRE CARERS CENTRE (SC276934)
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) |
---|---|---|---|
28 Jun 2017 | AP01 | Appointment of Mr Allan Brown as a director on 13 March 2017 | |
12 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
09 Jan 2017 | TM02 | Termination of appointment of Jane Cameron Smith as a secretary on 31 October 2016 | |
27 Oct 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 | |
11 Oct 2016 | AP01 | Appointment of Mrs Lynn Shaw as a director on 22 August 2016 | |
04 Oct 2016 | AP03 | Appointment of Mrs Fiona Alison Robson as a secretary on 3 October 2016 | |
22 Aug 2016 | TM01 | Termination of appointment of Alisdair James Hood as a director on 14 June 2016 | |
01 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
07 Jun 2016 | TM01 | Termination of appointment of Thomas Francis O'connell as a director on 20 April 2015 | |
20 Jan 2016 | AR01 | Annual return made up to 3 December 2015 no member list | |
20 Jan 2016 | TM01 | Termination of appointment of James Mcdermott as a director on 16 November 2015 | |
24 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Brian Gorman as a director on 9 March 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from The Princess Royal Trust East Ayrshire Carers Centre, 49 the Foregatekilmarnock East Ayrshire KA1 1LU to 20 the Foregate Kilmarnock Ayrshire KA1 1LU on 13 February 2015 | |
04 Dec 2014 | AR01 | Annual return made up to 3 December 2014 no member list | |
09 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Debbie Anne Dearie as a director on 24 February 2014 | |
14 Aug 2014 | AP01 | Appointment of Mrs Elizabeth Boyd as a director on 19 May 2014 | |
14 Aug 2014 | AP01 | Appointment of Mr Alisdair James Hood as a director on 19 May 2014 | |
14 Aug 2014 | AP01 | Appointment of Mr James Mcdermott as a director on 19 May 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Morag Mcneill as a director on 19 May 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of James Goodwin Glover as a director on 24 July 2014 | |
09 Dec 2013 | AR01 | Annual return made up to 3 December 2013 no member list | |
09 Dec 2013 | CH01 | Director's details changed for Mr Morag Mcneill on 2 December 2013 |