Advanced company searchLink opens in new window

ROAR-CONNECTIONS FOR LIFE LTD

Company number SC390855

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)
16 Oct 2020 TM01 Termination of appointment of Ronald Mcginlay as a director on 1 October 2020
05 Oct 2020 AP01 Appointment of Dr Joanne Margaret Booth as a director on 1 June 2020
12 May 2020 AP01 Appointment of Ms Jeanettie Davina Matthews as a director on 30 March 2020
12 May 2020 AP01 Appointment of Mr Thomas Mc Kay as a director on 30 March 2020
10 Jan 2020 TM01 Termination of appointment of Douglas Thomas Neilson as a director on 9 January 2020
08 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
02 Jul 2019 TM01 Termination of appointment of Maureen Kirkwood as a director on 1 July 2019
01 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jun 2019 AP03 Appointment of Mrs Casilda Melanie Forbes as a secretary on 15 April 2019
13 May 2019 TM01 Termination of appointment of Craig Miller Bell as a director on 1 May 2019
13 May 2019 TM02 Termination of appointment of Maureen Kirkwood as a secretary on 1 May 2019
04 Jan 2019 AP01 Appointment of Mr Ronald Mcginlay as a director on 1 January 2019
04 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
16 Nov 2018 MA Memorandum and Articles of Association
16 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Oct 2018 AP01 Appointment of Ms Nicola Burleigh as a director on 18 October 2018
30 Oct 2018 AP01 Appointment of Mr Gerry Mcdonnell as a director on 18 October 2018
30 Oct 2018 TM01 Termination of appointment of Janice Shields as a director on 18 October 2018
25 Jun 2018 AA Accounts for a small company made up to 31 March 2018
31 May 2018 AP01 Appointment of Mr Craig Miller Bell as a director on 20 May 2018
05 Feb 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
13 Dec 2017 AD01 Registered office address changed from West End Community Centre 5a Underwood Lane Paisley Renfrewshire PA1 2SL to 59 Glasgow Road Paisley PA1 3PD on 13 December 2017
12 Oct 2017 AA Accounts for a small company made up to 31 March 2017
28 Jun 2017 TM01 Termination of appointment of Christopher Allan as a director on 31 March 2017
04 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates