Advanced company searchLink opens in new window

NOURISH (SCOTLAND)

Company number SC417014

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)
23 Nov 2018 AP01 Appointment of Catherine Williamson as a director on 27 September 2018
23 Nov 2018 AP01 Appointment of Joycelyn Ellis as a director on 27 September 2018
23 Nov 2018 AP01 Appointment of Clare Skelton-Morris as a director on 27 September 2018
26 Jul 2018 TM01 Termination of appointment of Clare Fennell as a director on 5 July 2018
27 Apr 2018 TM01 Termination of appointment of Maria Elaine Mccaffrey as a director on 8 March 2018
08 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
05 Mar 2018 CC01 Notice of Restriction on the Company's Articles
27 Feb 2018 CERTNM Company name changed nourish (scotland) CIC\certificate issued on 27/02/18
  • CONNOT ‐ Change of name notice
27 Feb 2018 CICCON Change of name
27 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-21
16 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
28 Aug 2017 TM01 Termination of appointment of David Atkinson as a director on 25 August 2017
28 Aug 2017 TM01 Termination of appointment of Eva Schonveld as a director on 25 August 2017
10 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
10 Mar 2017 AP01 Appointment of Ms Maria Elaine Mccaffrey as a director on 1 March 2017
09 Mar 2017 AD01 Registered office address changed from Summerhall Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland to Summerhall 1 Summerhall Place Edinburgh EH9 1PL on 9 March 2017
02 Mar 2017 CH03 Secretary's details changed for Ms Anna Chworow on 1 March 2017
11 Jan 2017 AD01 Registered office address changed from C/O Gillian Armstrong Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland to Summerhall Summerhall 1 Summerhall Place Edinburgh EH9 1PL on 11 January 2017
11 Jan 2017 TM02 Termination of appointment of Olga Annelize Bloemen as a secretary on 2 January 2017
11 Jan 2017 AP03 Appointment of Ms Anna Chworow as a secretary on 2 January 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 TM01 Termination of appointment of Shelagh Young as a director on 14 September 2016
13 Dec 2016 TM01 Termination of appointment of Sue Laughlin as a director on 14 September 2016
16 Mar 2016 AR01 Annual return made up to 24 February 2016 no member list
16 Mar 2016 AP01 Appointment of Mr Brian Edward Wynne as a director on 11 March 2015