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)
07 Jan 2014 AR01 Annual return made up to 29 December 2013 no member list
12 Sep 2013 AA Full accounts made up to 31 March 2013
06 Aug 2013 AP01 Appointment of Mr Iam Mclean as a director on 31 July 2013
02 Jul 2013 TM01 Termination of appointment of Linda Mcaulay as a director on 1 April 2012
04 Jan 2013 AR01 Annual return made up to 29 December 2012 no member list
10 Dec 2012 TM01 Termination of appointment of Ronald Whitelaw as a director on 31 July 2012
10 Dec 2012 TM02 Termination of appointment of Alison June Greig as a secretary on 1 June 2012
24 Oct 2012 AAMD Amended full accounts made up to 31 March 2012
31 Aug 2012 AA Full accounts made up to 31 March 2012
03 May 2012 TM01 Termination of appointment of Sandra Stuart as a director on 19 April 2012
01 Mar 2012 AP01 Appointment of Mr Alan Morris as a director on 18 January 2012
19 Jan 2012 AR01 Annual return made up to 29 December 2011 no member list
19 Jan 2012 AD01 Registered office address changed from 5 Underwood Lane Paisley Renfrewshire PA1 2SL Scotland on 19 January 2012
19 Jan 2012 AP01 Appointment of Mr Alan Edward Smith as a director on 27 July 2011
10 Nov 2011 TM01 Termination of appointment of Janis Mcdonald as a director on 26 October 2011
10 Nov 2011 AP01 Appointment of Mr Ian Cameron Reid as a director on 27 July 2011
05 Sep 2011 AP01 Appointment of Mr John Michael Wilby as a director on 29 December 2010
05 Sep 2011 TM01 Termination of appointment of John Wilby as a director on 29 December 2010
05 Aug 2011 CH01 Director's details changed for John Wilby on 1 June 2011
05 Aug 2011 CH01 Director's details changed for Sandra Stuart on 1 June 2011
05 Aug 2011 CH01 Director's details changed for Linda Mcaulay on 1 June 2011
05 Aug 2011 CH03 Secretary's details changed for Alison Greig on 1 June 2011
27 May 2011 AD01 Registered office address changed from C/O Airlink Business Centre, 24 Clark Street Paisley PA3 1RB on 27 May 2011
27 May 2011 TM01 Termination of appointment of Susan Mclean as a director
27 May 2011 TM01 Termination of appointment of Carolyn Mcilroy as a director