Advanced company searchLink opens in new window

WOMEN'S SUPPORT PROJECT

Company number SC323918

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 Jul 2016 AR01 Annual return made up to 17 May 2016 no member list
15 Jul 2016 AP01 Appointment of Helen Louise Mill as a director on 14 May 2015
15 Jul 2016 AP01 Appointment of Jillian Mcbride as a director on 9 December 2015
24 May 2016 TM01 Termination of appointment of June Fraser as a director on 20 April 2016
24 May 2016 TM01 Termination of appointment of Natalie Ouriachi as a director on 9 December 2015
06 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
19 May 2015 AR01 Annual return made up to 17 May 2015 no member list
28 Apr 2015 AP01 Appointment of Ms June Fraser as a director on 24 November 2014
23 Apr 2015 TM01 Termination of appointment of Jean Murphy as a director on 28 January 2015
03 Feb 2015 AA Total exemption full accounts made up to 31 March 2014
24 Jun 2014 AR01 Annual return made up to 17 May 2014 no member list
18 Jun 2014 AP01 Appointment of Jean Murphy as a director
18 Jun 2014 AP01 Appointment of Mrs Sue Laughlin as a director
18 Jun 2014 TM01 Termination of appointment of Henrietta Gowdie as a director
20 May 2014 CH03 Secretary's details changed for Joanna Margaret Macleod on 16 May 2014
20 May 2014 CH01 Director's details changed for Michele Jane Burman on 16 May 2014
20 May 2014 CH01 Director's details changed for Ms Irene Graham on 16 May 2014
20 May 2014 CH01 Director's details changed for Natalie Ouriachi on 16 May 2014
20 May 2014 CH01 Director's details changed for Dr Karen Elizabeth Boyle on 16 May 2014
17 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
23 May 2013 AR01 Annual return made up to 17 May 2013 no member list
08 Feb 2013 AD01 Registered office address changed from , 1St Floor, 31 Stockwell Street, Glasgow, Lanarkshire, G1 4RZ on 8 February 2013
07 Feb 2013 TM01 Termination of appointment of Karmen Boyd as a director
24 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
24 May 2012 AR01 Annual return made up to 17 May 2012 no member list