Advanced company searchLink opens in new window

COMMUNITY VETERANS SUPPORT

Company number SC474618

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)
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