- Company Overview for SCOTTISH LOVE IN ACTION (SC280397)
- Filing history for SCOTTISH LOVE IN ACTION (SC280397)
- People for SCOTTISH LOVE IN ACTION (SC280397)
- More for SCOTTISH LOVE IN ACTION (SC280397)
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) |
---|---|---|---|
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Nov 2020 | AP01 | Appointment of Mr Philip Paul Barnes as a director on 12 November 2020 | |
12 Nov 2020 | AP01 | Appointment of Ms Laura Janet Murphy as a director on 12 October 2020 | |
12 Nov 2020 | AP01 | Appointment of Mr James O'malley as a director on 12 November 2020 | |
30 Oct 2020 | TM01 | Termination of appointment of James Inch as a director on 1 October 2020 | |
30 Oct 2020 | TM01 | Termination of appointment of James Drummond Young as a director on 1 October 2020 | |
10 Sep 2020 | TM01 | Termination of appointment of James Tulloch as a director on 1 July 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
14 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Oct 2019 | AA03 | Resignation of an auditor | |
14 Aug 2019 | TM01 | Termination of appointment of Susan Margaret Dick as a director on 1 August 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
14 Dec 2018 | AA | Accounts for a small company made up to 30 June 2018 | |
18 Oct 2018 | TM01 | Termination of appointment of Gillie Mary Irene Davidson as a director on 13 December 2017 | |
06 Mar 2018 | TM02 | Termination of appointment of Victoria Watson as a secretary on 1 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
22 Dec 2017 | AA | Full accounts made up to 30 June 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from St Ninian's Centre 140 the Pleasance Edinburgh EH8 9RR to Greyfriars Charteris Centre 140 the Pleasance Edinburgh EH8 9RR on 1 November 2017 | |
03 Oct 2017 | AP01 | Appointment of Mrs Mabel Pollock Mowatt as a director on 19 July 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
27 Mar 2017 | TM01 | Termination of appointment of Susan Mary Inch as a director on 30 November 2016 | |
28 Dec 2016 | AA | Full accounts made up to 30 June 2016 | |
19 Sep 2016 | AP01 | Appointment of Mr James Tulloch as a director on 11 April 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of Malcolm James Jack as a director on 10 April 2016 |