Advanced company searchLink opens in new window

SCOTTISH EATING DISORDER INTEREST GROUP LTD.

Company number SC351108

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)
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