- Company Overview for CASTLEMILK RELAXATION CENTRE LTD (SC315679)
- Filing history for CASTLEMILK RELAXATION CENTRE LTD (SC315679)
- People for CASTLEMILK RELAXATION CENTRE LTD (SC315679)
- More for CASTLEMILK RELAXATION CENTRE LTD (SC315679)
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) |
---|---|---|---|
08 Feb 2012 | AR01 | Annual return made up to 31 January 2012 no member list | |
07 Feb 2012 | TM01 | Termination of appointment of Nathalie Letang as a director | |
06 Feb 2012 | TM01 | Termination of appointment of Catherine Mckay as a director | |
24 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 31 January 2011 no member list | |
15 Apr 2011 | AP01 | Appointment of Ms Nathalie Letang as a director | |
15 Apr 2011 | AD01 | Registered office address changed from Castlemilk Youth Complex 39 Ardencraig Road Castlemilk Glasgow G45 0EQ on 15 April 2011 | |
13 Apr 2011 | AP01 | Appointment of Ms Nathalie Letang as a director | |
13 Apr 2011 | TM01 | Termination of appointment of Mallika Punukollu as a director | |
13 Apr 2011 | TM01 | Termination of appointment of Mallika Punukollu as a director | |
13 Apr 2011 | TM01 | Termination of appointment of Moira Goldie as a director | |
08 Jan 2011 | AP03 | Appointment of Ms Marjory Taylor as a secretary | |
08 Jan 2011 | AP01 | Appointment of Mrs Bessie Glennie Anderson as a director | |
08 Jan 2011 | AP01 | Appointment of Mr Stuart Leckie as a director | |
08 Jan 2011 | CH01 | Director's details changed for Catherine Mckay on 30 September 2010 | |
21 Dec 2010 | TM01 | Termination of appointment of Selina Stevenson as a director | |
21 Dec 2010 | TM01 | Termination of appointment of Selina Stevenson as a director | |
21 Dec 2010 | TM01 | Termination of appointment of Linda Docherty as a director | |
21 Dec 2010 | TM01 | Termination of appointment of Allison Collington as a director | |
21 Dec 2010 | TM02 | Termination of appointment of Lynn Hughes as a secretary | |
22 Nov 2010 | AD01 | Registered office address changed from Castlemilk Youth Complex 39 Ardencraig Road Castlemilk Glasgow G11 5PP on 22 November 2010 | |
19 Oct 2010 | AD01 | Registered office address changed from 109 Stravanan Road Castlemilk Glasgow G45 9UT on 19 October 2010 | |
16 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
13 Aug 2010 | TM01 | Termination of appointment of Allen Robertson as a director | |
15 Mar 2010 | AR01 | Annual return made up to 31 January 2010 |