Advanced company searchLink opens in new window

CASTLEMILK LAW & MONEY ADVICE CENTRE

Company number SC314091

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)
15 Feb 2012 CH01 Director's details changed for Andrew James Livingston on 15 February 2012
15 Feb 2012 CH01 Director's details changed for Maris Channer on 6 January 2012
28 Dec 2011 AA Full accounts made up to 31 March 2011
10 Mar 2011 AR01 Annual return made up to 4 January 2011
09 Mar 2011 TM01 Termination of appointment of Elizabeth Mckenzie as a director
09 Mar 2011 TM01 Termination of appointment of Gemma Edmiston as a director
15 Nov 2010 AA Full accounts made up to 31 March 2010
18 Oct 2010 AR01 Annual return made up to 4 January 2010
18 Oct 2010 AP01 Appointment of Mr Angus Mcintosh as a director
15 Oct 2010 RT01 Administrative restoration application
17 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2010 AA Full accounts made up to 31 March 2009
21 May 2009 363a Annual return made up to 04/01/09
04 Nov 2008 AA Full accounts made up to 31 March 2008
20 Jun 2008 288a Director appointed gerrard loughery
18 Jun 2008 288a Director appointed gemma marie edmiston
18 Jun 2008 288a Director appointed andrew james livingston
18 Jun 2008 288a Director appointed anne georgina mills
28 Apr 2008 225 Accounting reference date extended from 31/01/2008 to 31/03/2008
05 Mar 2008 288a Director appointed william thomson
05 Mar 2008 288a Director appointed margaret catherine millmaker
21 Jan 2008 288a New director appointed
16 Jan 2008 363a Annual return made up to 04/01/08
19 Dec 2007 288c Director's particulars changed