- Company Overview for COMMUNITIES FOR SOCIAL CHANGE (SC281060)
- Filing history for COMMUNITIES FOR SOCIAL CHANGE (SC281060)
- People for COMMUNITIES FOR SOCIAL CHANGE (SC281060)
- More for COMMUNITIES FOR SOCIAL CHANGE (SC281060)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2015 | TM01 | Termination of appointment of Masud Majeed Khan as a director on 1 March 2015 | |
21 Mar 2015 | TM01 | Termination of appointment of Violet Scott as a director on 1 March 2015 | |
21 Mar 2015 | TM01 | Termination of appointment of Miriam Galander as a director on 1 March 2015 | |
13 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Mar 2014 | AR01 | Annual return made up to 4 March 2014 no member list | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from C/O Skillnet Edinburgh Norton Park Albion Road Edinburgh EH7 5QY Scotland on 2 December 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 4 March 2013 no member list | |
05 Mar 2013 | CH03 | Secretary's details changed for Mr Edward Mcgregor on 12 January 2013 | |
05 Mar 2013 | CH01 | Director's details changed for Mr Edward Mcgregor on 12 January 2013 | |
07 Dec 2012 | CH03 | Secretary's details changed for Mr Eddy Mcgregor on 27 November 2012 | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Dec 2012 | TM02 | Termination of appointment of Tesfahun Gessesse as a secretary | |
07 Dec 2012 | AP03 | Appointment of Mr Eddy Mcgregor as a secretary | |
16 Apr 2012 | AR01 | Annual return made up to 4 March 2012 no member list | |
16 Apr 2012 | CH01 | Director's details changed for Mr Edward Mcgregor on 1 April 2011 | |
16 Apr 2012 | AD01 | Registered office address changed from C/O C/O Core G 4-5 Inchgarvie Court Ferry Road Drive Edinburgh, EH4 4DA Midlothian Scotland on 16 April 2012 | |
30 Jun 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 4 March 2011 no member list | |
14 Mar 2011 | AD01 | Registered office address changed from G Inchgarvie Court Ferry Road Drive Edinbrugh Midlothian EH4 4DA Scotland on 14 March 2011 | |
24 Feb 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 4 March 2010 no member list | |
24 Mar 2010 | CH01 | Director's details changed for Miriam Galander on 24 March 2010 |