- Company Overview for DRESS FOR SUCCESS SCOTLAND LTD (SC371432)
- Filing history for DRESS FOR SUCCESS SCOTLAND LTD (SC371432)
- People for DRESS FOR SUCCESS SCOTLAND LTD (SC371432)
- More for DRESS FOR SUCCESS SCOTLAND LTD (SC371432)
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) |
---|---|---|---|
19 Jan 2015 | TM01 | Termination of appointment of a director | |
19 Sep 2014 | CERTNM |
Company name changed dress for success strathclyde\certificate issued on 19/09/14
|
|
19 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2014 | AP01 | Appointment of Mrs Lyn Newell Ferguson as a director on 1 May 2014 | |
15 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
18 Feb 2014 | AR01 | Annual return made up to 19 January 2014 no member list | |
28 Jan 2014 | AP01 | Appointment of Mrs Joanna Louise Grace as a director | |
28 Jan 2014 | CH03 | Secretary's details changed for Katrina Gibbons on 28 December 2013 | |
28 Jan 2014 | CH01 | Director's details changed for Ms Katrina Gibbons on 28 December 2013 | |
28 Jan 2014 | AP01 | Appointment of Mrs Anne-Marie Campbell as a director | |
25 Jul 2013 | TM01 | Termination of appointment of Elizabeth Meenagh as a director | |
25 Jul 2013 | TM01 | Termination of appointment of Catherine Toy as a director | |
13 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 19 January 2013 no member list | |
28 Jan 2013 | TM01 | Termination of appointment of Mary Hernon M.B.E as a director | |
24 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 19 January 2012 no member list | |
10 Feb 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
01 Feb 2012 | AP01 | Appointment of Mrs Lesley Alison Evans as a director | |
01 Feb 2012 | TM01 | Termination of appointment of Alison Smith as a director | |
25 Jan 2012 | AD01 | Registered office address changed from First Floor Avondale House Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland on 25 January 2012 | |
09 Nov 2011 | AP01 | Appointment of Ms Elizabeth Meenagh as a director | |
09 Nov 2011 | AP01 | Appointment of Mrs Catherine Toy as a director | |
09 Nov 2011 | AP01 | Appointment of Mrs Mary Hernon M.B.E as a director | |
27 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 |