Advanced company searchLink opens in new window

SCOTTISH FAIR TRADE FORUM

Company number SC337384

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)
07 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
23 Sep 2016 AP01 Appointment of Mrs Jacqueline Arreaza as a director on 10 September 2016
12 Sep 2016 AP01 Appointment of Mrs Senga Williamson Gall as a director on 10 September 2016
16 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
13 Jul 2016 TM01 Termination of appointment of Barbara Slater as a director on 28 June 2016
06 Jul 2016 TM01 Termination of appointment of Fiona Mailley as a director on 15 April 2016
01 Mar 2016 AR01 Annual return made up to 3 February 2016 no member list
28 Sep 2015 AP01 Appointment of Mr Luke Edward Harris as a director on 5 September 2015
25 Sep 2015 AP01 Appointment of Mr Charles Robert Sim as a director on 5 September 2015
24 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
09 Sep 2015 AP01 Appointment of Mr Hamish Harman Wood as a director on 5 September 2015
09 Sep 2015 AP01 Appointment of Miss Barbara Slater as a director on 5 September 2015
09 Sep 2015 TM01 Termination of appointment of Diane Green as a director on 5 September 2015
09 Sep 2015 TM01 Termination of appointment of Martin Thomas Meteyard as a director on 5 September 2015
09 Sep 2015 TM01 Termination of appointment of Liz Cotton as a director on 5 September 2015
05 Jun 2015 MA Memorandum and Articles of Association
05 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Feb 2015 AR01 Annual return made up to 3 February 2015 no member list
10 Feb 2015 TM01 Termination of appointment of Laura Kerr as a director on 6 September 2014
10 Feb 2015 TM01 Termination of appointment of Sylvia Gray as a director on 9 July 2014
04 Feb 2015 TM01 Termination of appointment of Jane Patricia Brennan as a director on 3 February 2015
25 Nov 2014 TM01 Termination of appointment of Anne Margaret Howie as a director on 6 September 2014
15 Oct 2014 AD01 Registered office address changed from Thistle Court, 1 Thistle Court Edinburgh Midlothian EH2 1DD to Robertson House 152 Bath Street Glasgow G2 4TB on 15 October 2014
22 Sep 2014 AP01 Appointment of Mrs Fiona Mailley as a director on 6 September 2014
22 Sep 2014 AP01 Appointment of Mrs Diane Green as a director on 6 September 2014