Advanced company searchLink opens in new window

EAST AYRSHIRE CARERS CENTRE

Company number SC276934

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)
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