Advanced company searchLink opens in new window

SELF DIRECTED SUPPORT SCOTLAND

Company number SC371469

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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