- Company Overview for SCOTTISH LIFESCIENCES ASSOCIATION (SC390602)
- Filing history for SCOTTISH LIFESCIENCES ASSOCIATION (SC390602)
- People for SCOTTISH LIFESCIENCES ASSOCIATION (SC390602)
- More for SCOTTISH LIFESCIENCES ASSOCIATION (SC390602)
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) |
---|---|---|---|
29 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
16 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
26 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
21 Nov 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Nov 2022 | AD01 | Registered office address changed from Playfair House Broughton Street Lane Edinburgh EH1 3LY Scotland to 44 Charlotte Square Edinburgh EH2 4HQ on 7 November 2022 | |
27 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
18 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
23 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
08 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
28 Nov 2018 | AP01 | Appointment of Dr Duncan Charles Mcnaught Moore as a director on 27 November 2018 | |
28 Nov 2018 | TM01 | Termination of appointment of Ken Gavin Neil Sutherland as a director on 27 November 2018 | |
11 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
01 Sep 2017 | AD01 | Registered office address changed from 29 Drumsheugh Gardens Edinburgh Scotland EH3 7RN to Playfair House Broughton Street Lane Edinburgh EH1 3LY on 1 September 2017 | |
31 May 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
25 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jan 2016 | AR01 | Annual return made up to 20 December 2015 no member list | |
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Mar 2015 | AP01 | Appointment of Dr Kenneth Gavin Neil Sutherland as a director on 27 March 2015 |