Advanced company searchLink opens in new window

RENFREWSHIRE CITIZENS ADVICE BUREAU

Company number SC282019

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)
09 Apr 2010 CH01 Director's details changed for Mr James Archibald on 9 April 2010
09 Apr 2010 CH01 Director's details changed for Thomas Devine on 9 April 2010
09 Apr 2010 CH01 Director's details changed for Mr Philip Richard Inglis on 9 April 2010
09 Apr 2010 AP01 Appointment of Mr Fergus Ellen as a director
07 Apr 2010 CH03 Secretary's details changed for Mr Stephen Darroch on 7 April 2010
30 Oct 2009 AA Full accounts made up to 31 March 2009
27 Oct 2009 AP01 Appointment of Mr Norman Matheson Campbell as a director
26 Oct 2009 TM01 Termination of appointment of Andrew Borland as a director
01 Jul 2009 288a Director appointed mr philip inglis
07 May 2009 288a Director appointed mr philip scott
06 Apr 2009 363a Annual return made up to 22/03/09
24 Mar 2009 288b Appointment terminated director james martin
24 Mar 2009 288b Appointment terminated director philip inglis
24 Mar 2009 288b Appointment terminated director isobel martin
04 Dec 2008 AA Full accounts made up to 31 March 2008
16 Jul 2008 288a Director appointed mr james archibald
11 Jul 2008 288b Appointment terminated director henry tulloch
03 Apr 2008 363a Annual return made up to 22/03/08
03 Apr 2008 288c Director's change of particulars / thomas devine / 07/02/2008
03 Apr 2008 288b Appointment terminated director marion aitken
03 Apr 2008 288b Appointment terminated director mary logan
20 Aug 2007 AA Full accounts made up to 31 March 2007
01 May 2007 288a New secretary appointed
01 May 2007 288b Secretary resigned
13 Apr 2007 363a Annual return made up to 22/03/07