Advanced company searchLink opens in new window

AISHLING COMMUNITY INTEREST COMPANY

Company number SC499165

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)
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