Advanced company searchLink opens in new window

CASTLEMILK RELAXATION CENTRE LTD

Company number SC315679

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)
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