Advanced company searchLink opens in new window

VOICES OF EXPERIENCE

Company number SC361753

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)
25 Jun 2024 AP01 Appointment of Mr Christopher John Ritchie as a director on 21 June 2024
25 Jun 2024 AP01 Appointment of Mis Karen Margaret Donnelly as a director on 21 June 2024
25 Jun 2024 AP01 Appointment of Mrs Ruth Elixabeth Anne Hart as a director on 21 June 2024
25 Jun 2024 AP01 Appointment of Mr Abdulrahman Abdul Albashir as a director on 21 June 2024
17 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
14 Jun 2024 TM01 Termination of appointment of Junfei Hu as a director on 10 June 2024
13 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
31 May 2024 TM01 Termination of appointment of Stephen Muirhead as a director on 31 May 2024
06 Mar 2024 TM01 Termination of appointment of Amanda Ritchie as a director on 23 June 2023
19 Feb 2024 AD01 Registered office address changed from Mclellan Works 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH Scotland to Floor 2 Moncreiff House 69 West Nile Street Glasgow G1 2QB on 19 February 2024
31 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
11 Oct 2023 TM01 Termination of appointment of Ellie Woodburn as a director on 11 October 2023
04 Aug 2023 AP01 Appointment of Ms Ellie Woodburn as a director on 3 August 2023
13 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
24 May 2023 AP01 Appointment of Mr Stephen Muirhead as a director on 22 May 2023
23 May 2023 AP01 Appointment of Mrs Natalie Shewan as a director on 22 May 2023
18 May 2023 AP01 Appointment of Mrs Fiona Maccoll Macleod as a director on 22 April 2023
28 Mar 2023 TM01 Termination of appointment of Joanna Elizabeth Higgs as a director on 28 March 2023
28 Mar 2023 TM01 Termination of appointment of Annette Calder as a director on 28 March 2023
23 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
20 Sep 2022 AP01 Appointment of Mr Martin David Robertson as a director on 1 September 2022
25 Aug 2022 AD01 Registered office address changed from 37 Napier Avenue Cardross Dumbarton G82 5LY Scotland to Mclellan Works 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH on 25 August 2022
23 Aug 2022 TM01 Termination of appointment of Douglas Pickering as a director on 28 July 2022
23 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021