- Company Overview for CHOICES ABERDEEN LIMITED (SC307363)
- Filing history for CHOICES ABERDEEN LIMITED (SC307363)
- People for CHOICES ABERDEEN LIMITED (SC307363)
- More for CHOICES ABERDEEN LIMITED (SC307363)
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) |
---|---|---|---|
11 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
06 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 February 2018 | |
12 Jan 2018 | PSC01 | Notification of William James Harrison as a person with significant control on 14 December 2017 | |
01 Dec 2017 | CH01 | Director's details changed for Mrs Sheena Holt on 23 October 2017 | |
10 Oct 2017 | AP01 | Appointment of Mrs Sheena Holt as a director on 26 September 2017 | |
28 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
12 Jun 2017 | TM01 | Termination of appointment of Peter Alexander Kiehlmann as a director on 31 December 2016 | |
07 Jun 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
01 Jul 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
01 Oct 2015 | AR01 | Annual return made up to 23 August 2015 no member list | |
03 Jun 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
24 Dec 2014 | AR01 | Annual return made up to 23 August 2014 no member list | |
05 Jun 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
21 May 2014 | CERTNM |
Company name changed choices aberdeen pregnancy counselling centre LIMITED\certificate issued on 21/05/14
|
|
21 May 2014 | RESOLUTIONS |
Resolutions
|
|
20 May 2014 | TM01 | Termination of appointment of Taryn Freeland as a director | |
26 Aug 2013 | AR01 | Annual return made up to 23 August 2013 no member list | |
24 Apr 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
21 Feb 2013 | TM01 | Termination of appointment of Hazel Irvine-Fortescue as a director | |
21 Feb 2013 | AP01 | Appointment of Mr Neil Hendry as a director | |
15 Oct 2012 | TM01 | Termination of appointment of Joy Gillespie as a director | |
28 Aug 2012 | AR01 | Annual return made up to 23 August 2012 no member list | |
28 Aug 2012 | AD01 | Registered office address changed from C/O Mrs J M Gillespie Credo 14-20 John Street Aberdeen Aberdeen AB25 1BT Scotland on 28 August 2012 | |
27 Aug 2012 | TM02 | Termination of appointment of Joy Gillespie as a secretary |