Advanced company searchLink opens in new window

FUNDING NEURO

Company number SC392237

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 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
12 Mar 2024 CH01 Director's details changed for Ms Theresa Margaret Bruce on 3 March 2024
29 Sep 2023 AA Full accounts made up to 31 December 2022
16 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
16 Mar 2023 CH01 Director's details changed for Mr Matthew John Howick on 1 March 2023
16 Mar 2023 CH01 Director's details changed for Mr Brynley David Williams on 16 March 2023
16 Mar 2023 CH03 Secretary's details changed for Mr Matthew John Howick on 16 March 2023
16 Mar 2023 AD01 Registered office address changed from Central Chambers Suite 107 Social Marketing Gateway Central Chambers Glasgow G2 6LL United Kingdom to Suite 107 Central Chambers 109 Hope Street Glasgow G2 6LL on 16 March 2023
24 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
03 Mar 2022 AD01 Registered office address changed from The Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU United Kingdom to Central Chambers Suite 107 Social Marketing Gateway Central Chambers Glasgow G2 6LL on 3 March 2022
21 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
08 Feb 2022 TM01 Termination of appointment of Azhar Ali as a director on 10 December 2021
29 Mar 2021 AP01 Appointment of Ms Theresa Margaret Bruce as a director on 29 March 2021
29 Mar 2021 AP01 Appointment of Mr Gregor Mcmeechan as a director on 29 March 2021
18 Mar 2021 TM01 Termination of appointment of David Mulligan as a director on 14 January 2021
18 Mar 2021 PSC07 Cessation of David Mulligan as a person with significant control on 14 January 2021
12 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
27 Oct 2020 AA Accounts for a small company made up to 31 December 2019
28 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
28 Jan 2020 CH01 Director's details changed for Mr Matthew John Howick on 24 January 2020
28 Jan 2020 PSC04 Change of details for Mr Matthew John Howick as a person with significant control on 24 January 2020
21 Oct 2019 PSC04 Change of details for Mr Matthew John Howick as a person with significant control on 21 October 2019
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
12 Feb 2019 TM01 Termination of appointment of Robert Naismith as a director on 18 January 2019