- Company Overview for FIFE LAW CENTRE (SC344207)
- Filing history for FIFE LAW CENTRE (SC344207)
- People for FIFE LAW CENTRE (SC344207)
- More for FIFE LAW CENTRE (SC344207)
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) |
---|---|---|---|
20 Oct 2014 | TM01 | Termination of appointment of Joe Macintyre as a director on 9 October 2014 | |
09 Jul 2014 | AR01 | Annual return made up to 11 June 2014 no member list | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Aug 2013 | AR01 | Annual return made up to 11 June 2013 no member list | |
30 Aug 2013 | CH01 | Director's details changed for Mr Peter Mowat Wilson on 29 August 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Colm Matthew John Wilson on 1 April 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Ian George Maconachie on 1 April 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Joe Macintyre on 1 April 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Mr William Lynch on 1 April 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Mrs Norma Margaret Philpott on 1 April 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Sheelagh Lister on 1 April 2013 | |
05 Apr 2013 | AP03 | Appointment of Mr William Graham Sutherland as a secretary | |
05 Apr 2013 | AD01 | Registered office address changed from Unit 27 Crosshill Business Centre Main Street Crosshill Fife KY5 8BJ on 5 April 2013 | |
27 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
21 Dec 2012 | TM02 | Termination of appointment of Afshan Rathore as a secretary | |
15 Aug 2012 | TM01 | Termination of appointment of Peter Nield as a director | |
10 Jul 2012 | AR01 | Annual return made up to 11 June 2012 no member list | |
21 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 11 June 2011 no member list | |
24 May 2011 | AP01 | Appointment of Mr Eric Byiers as a director | |
23 May 2011 | AP01 | Appointment of Mr Maciej Dokurno as a director | |
05 Jan 2011 | MISC | Form AA03-notice of resolution removing auditor's from office | |
29 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
29 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2010 | TM01 | Termination of appointment of Margot Mackenzie as a director |