- Company Overview for AISHLING COMMUNITY INTEREST COMPANY (SC499165)
- Filing history for AISHLING COMMUNITY INTEREST COMPANY (SC499165)
- People for AISHLING COMMUNITY INTEREST COMPANY (SC499165)
- More for AISHLING COMMUNITY INTEREST COMPANY (SC499165)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2019 | DS01 | Application to strike the company off the register | |
29 Nov 2019 | AP01 | Appointment of Dr Christos Kouimtsidis as a director on 25 November 2019 | |
16 Oct 2019 | PSC08 | Notification of a person with significant control statement | |
14 Sep 2019 | PSC07 | Cessation of Christine Margaret Duncan as a person with significant control on 10 September 2019 | |
14 Sep 2019 | TM01 | Termination of appointment of Christine Margaret Duncan as a director on 10 September 2019 | |
14 Sep 2019 | TM01 | Termination of appointment of Alexander Mario Baldacchino as a director on 10 September 2019 | |
14 Sep 2019 | TM01 | Termination of appointment of Riaz Ahmad Khan as a director on 10 September 2019 | |
14 Sep 2019 | TM01 | Termination of appointment of Christos Kouimtsidis as a director on 10 September 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
20 Dec 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from Alexander Clinic King Street Oldmeldrum Inverurie AB51 0EQ Scotland to 1 the Cross West Wemyss Kirkcaldy KY1 4SU on 11 December 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
04 Feb 2018 | CH01 | Director's details changed for Professor Alexander Baldecchino on 4 February 2018 | |
02 Feb 2018 | AP01 | Appointment of Doctor Christos Kouimtsidis as a director on 2 February 2018 | |
02 Feb 2018 | AP01 | Appointment of Dr Riaz Ahmad Khan as a director on 2 February 2018 | |
01 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
27 Nov 2017 | AP01 | Appointment of Professor Alexander Baldecchino as a director on 27 November 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Raymond Francis Jenkins as a director on 14 November 2017 | |
20 Jun 2017 | AD01 | Registered office address changed from 1 the Cross West Wemyss Fife KY1 4SU Scotland to Alexander Clinic King Street Oldmeldrum Inverurie AB51 0EQ on 20 June 2017 | |
20 Jun 2017 | TM01 | Termination of appointment of Ronald Damian Grainer as a director on 3 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
10 Mar 2016 | AR01 | Annual return made up to 27 February 2016 no member list |