- Company Overview for COMMUNITY VETERANS SUPPORT (SC474618)
- Filing history for COMMUNITY VETERANS SUPPORT (SC474618)
- People for COMMUNITY VETERANS SUPPORT (SC474618)
- More for COMMUNITY VETERANS SUPPORT (SC474618)
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 Mar 2018 | AP01 | Appointment of Mrs Lesley Ann Mcgregor as a director on 8 March 2018 | |
16 Mar 2018 | AP01 | Appointment of Mr Steven Crowe as a director on 8 March 2018 | |
16 Mar 2018 | AP01 | Appointment of Mr David Devenney as a director on 8 March 2018 | |
16 Mar 2018 | TM01 | Termination of appointment of Robert Gavin Lappin as a director on 8 March 2018 | |
16 Feb 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
09 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Gail Elizabeth Glen as a director on 25 June 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
20 Apr 2017 | AP01 | Appointment of Mr Andrew Kyle as a director on 12 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Robert Gavin Lappin as a director on 12 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Susan Waller as a director on 12 April 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Douglas Darroch Wilson as a director on 20 September 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Alison Dougan Loudon as a director on 30 June 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Alan Charles Jones as a director on 30 June 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of William Forsyth as a director on 12 April 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of Bruce Mills Reidford as a director on 5 October 2015 | |
26 Apr 2016 | AR01 | Annual return made up to 7 April 2016 no member list | |
04 Mar 2016 | AP01 | Appointment of Dr Susan Waller as a director on 30 September 2015 | |
04 Mar 2016 | AP01 | Appointment of Paul Snee as a director on 13 January 2016 | |
04 Mar 2016 | AP01 | Appointment of Jenny Mcintyre as a director on 30 September 2015 | |
04 Mar 2016 | AP01 | Appointment of Gail Elizabeth Glen as a director on 16 December 2015 | |
07 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
22 Dec 2015 | AD01 | Registered office address changed from Pearce Institute Govan Road Glasgow G51 3UU Scotland to Pearce Institute 840 Govan Road Glasgow G51 3UU on 22 December 2015 | |
22 Dec 2015 | AD01 | Registered office address changed from C/O Pierce Institute 840 Govan Road Glasgow G51 3UU to Pearce Institute 840 Govan Road Glasgow G51 3UU on 22 December 2015 |