- Company Overview for SCOTTISH EATING DISORDER INTEREST GROUP LTD. (SC351108)
- Filing history for SCOTTISH EATING DISORDER INTEREST GROUP LTD. (SC351108)
- People for SCOTTISH EATING DISORDER INTEREST GROUP LTD. (SC351108)
- More for SCOTTISH EATING DISORDER INTEREST GROUP LTD. (SC351108)
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) |
---|---|---|---|
22 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2015 | DS01 | Application to strike the company off the register | |
13 Nov 2014 | AR01 | Annual return made up to 11 November 2014 no member list | |
12 Nov 2014 | AP01 | Appointment of Mrs Rosemary Elizabeth Faithryan as a director on 31 October 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Elizabeth Jane Morris as a director on 31 October 2014 | |
12 Nov 2014 | TM02 | Termination of appointment of Linda Keenan as a secretary on 31 October 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Pauline Margaret Milne as a director on 1 August 2014 | |
18 Sep 2014 | AP01 | Appointment of Dr Lesley Catherine Dolan as a director on 1 July 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Heather Cassie as a director on 1 August 2014 | |
15 Sep 2014 | TM01 | Termination of appointment of Suzanne Deas as a director on 14 September 2014 | |
15 Sep 2014 | TM01 | Termination of appointment of Jan Brown Inglis Mcdonald as a director on 15 September 2014 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Nov 2013 | AR01 | Annual return made up to 11 November 2013 no member list | |
07 Nov 2013 | AP01 | Appointment of Mrs Janet Brown Inglis Mcdonald as a director | |
07 Nov 2013 | TM01 | Termination of appointment of Michelle Conway as a director | |
06 Nov 2013 | AP01 | Appointment of Mrs Pauline Margaret Milne as a director | |
05 Nov 2013 | AP01 | Appointment of Mrs Heather Cassie as a director | |
04 Nov 2013 | AP03 | Appointment of Mrs Linda Keenan as a secretary | |
04 Nov 2013 | AP03 | Appointment of Mrs Linda Keenan as a secretary | |
04 Nov 2013 | TM02 | Termination of appointment of Diane Whiteoak as a secretary | |
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Aug 2013 | AD01 | Registered office address changed from Binny House Ecclesmachan Road Broxburn West Lothian EH52 6NL on 15 August 2013 | |
06 Dec 2012 | AR01 | Annual return made up to 11 November 2012 no member list | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |