- Company Overview for SELF DIRECTED SUPPORT SCOTLAND (SC371469)
- Filing history for SELF DIRECTED SUPPORT SCOTLAND (SC371469)
- People for SELF DIRECTED SUPPORT SCOTLAND (SC371469)
- More for SELF DIRECTED SUPPORT SCOTLAND (SC371469)
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) |
---|---|---|---|
12 Aug 2015 | AD01 | Registered office address changed from Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP to Norton Park 57 Albion Road Edinburgh EH7 5QY on 12 August 2015 | |
27 Jan 2015 | AR01 | Annual return made up to 20 January 2015 no member list | |
24 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
23 Jan 2014 | AR01 | Annual return made up to 20 January 2014 no member list | |
13 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
07 Oct 2013 | AP01 | Appointment of Ms Maureen Elizabeth Phillip as a director | |
21 Jan 2013 | AR01 | Annual return made up to 20 January 2013 no member list | |
11 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
21 May 2012 | AP03 | Appointment of Ms Jessica Louise Wade as a secretary | |
21 May 2012 | TM01 | Termination of appointment of William Mclaren as a director | |
21 May 2012 | TM02 | Termination of appointment of Fiona Cunningham as a secretary | |
30 Apr 2012 | CH03 | Secretary's details changed for Fiona Cunningham on 30 April 2012 | |
30 Apr 2012 | AD01 | Registered office address changed from C/O Inclusion Scotland Unit 219 Pentagon Centre Washington Street Glasgow G3 8AZ Scotland on 30 April 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 20 January 2012 no member list | |
21 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
13 Apr 2011 | AD01 | Registered office address changed from C/O Inclusion Scotland 5a Sir James Clark Building Abbey Mill Business Centre Paisley PA1 1TJ Scotland on 13 April 2011 | |
02 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2011 | AR01 | Annual return made up to 20 January 2011 no member list | |
02 Feb 2011 | MEM/ARTS | Memorandum and Articles of Association | |
09 Dec 2010 | TM01 | Termination of appointment of Joanne Scott as a director | |
15 Oct 2010 | AD01 | Registered office address changed from C/O Gcil 117-127 Brook Street Glasgow G40 3AP on 15 October 2010 | |
23 Apr 2010 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 | |
20 Jan 2010 | NEWINC | Incorporation |