Advanced company searchLink opens in new window

CITIZENS ADVICE BUREAU WEST LOTHIAN

Company number SC432115

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 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
17 Aug 2016 TM01 Termination of appointment of Robert Anderson Cowe as a director on 29 July 2016
30 Jun 2016 AP01 Appointment of Andrea Hewitt as a director on 22 March 2016
07 Oct 2015 AP01 Appointment of Alister Cunningham Mcinnes as a director on 26 August 2015
26 Sep 2015 AR01 Annual return made up to 7 September 2015 no member list
07 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Mar 2015 AP01 Appointment of Samir Rhazali as a director on 24 February 2013
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Sep 2014 AR01 Annual return made up to 7 September 2014 no member list
09 Jul 2014 AP01 Appointment of Miss Elaine Swanston Pringle as a director
18 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
17 Feb 2014 AA01 Previous accounting period shortened from 30 September 2013 to 31 March 2013
15 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Sep 2013 AR01 Annual return made up to 7 September 2013 no member list
18 Sep 2013 TM01 Termination of appointment of Shona Murray as a director
18 Sep 2013 TM01 Termination of appointment of Tommy Laughlin as a director
18 Mar 2013 AP01 Appointment of Mrs Laura Jane Mcgowan as a director
10 Dec 2012 AP01 Appointment of Carol Irene Quinn as a director
27 Nov 2012 AD01 Registered office address changed from Shiel House Shiel Walk Craigshill Livingston West Lothian EH54 5EH on 27 November 2012
07 Sep 2012 NEWINC Incorporation