- Company Overview for CARE ABOUT ANGUS C.I.C. (SC514872)
- Filing history for CARE ABOUT ANGUS C.I.C. (SC514872)
- People for CARE ABOUT ANGUS C.I.C. (SC514872)
- Charges for CARE ABOUT ANGUS C.I.C. (SC514872)
- More for CARE ABOUT ANGUS C.I.C. (SC514872)
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) |
---|---|---|---|
13 Nov 2018 | CH01 | Director's details changed for Mrs Aileen Balneaves on 6 November 2018 | |
13 Nov 2018 | PSC01 | Notification of Alexander Macrosty Smith as a person with significant control on 6 November 2018 | |
13 Nov 2018 | PSC01 | Notification of Aileen Balneaves as a person with significant control on 6 November 2018 | |
13 Nov 2018 | PSC01 | Notification of Sheena Margaret Welsh as a person with significant control on 1 April 2018 | |
13 Nov 2018 | PSC01 | Notification of Susan Mary Elizabeth Wilson as a person with significant control on 11 September 2017 | |
13 Nov 2018 | PSC01 | Notification of Jeanette Ellen Gaul as a person with significant control on 11 September 2017 | |
07 Nov 2018 | AP01 | Appointment of Mr Alexander Macrosty Smith as a director on 6 November 2018 | |
07 Nov 2018 | AP01 | Appointment of Mrs Aileen Balneaves as a director on 6 November 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Donald George Morrison as a director on 30 October 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
24 Sep 2018 | PSC07 | Cessation of Charles William Donald Goodall as a person with significant control on 29 June 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of Charles William Donald Goodall as a director on 29 June 2018 | |
12 Apr 2018 | AP01 | Appointment of Mrs Sheena Margaret Welsh as a director on 1 April 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Douglas William Lowdon as a director on 1 April 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
19 Sep 2017 | AD01 | Registered office address changed from 8 1st Floor 8 Grant Road Arbroath Angus DD11 1JN Scotland to First Floor 8 Grant Road Arbroath DD11 1JN on 19 September 2017 | |
18 Sep 2017 | AP01 | Appointment of Mrs Jeanette Ellen Gaul as a director on 11 September 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Ms Susan Mary Elizabeth Wislon on 18 September 2017 | |
18 Sep 2017 | AP01 | Appointment of Ms Susan Mary Elizabeth Wislon as a director on 11 September 2017 | |
23 May 2017 | AD01 | Registered office address changed from 1-3 st. James Road Forfar Angus DD8 2AQ to 8 1st Floor 8 Grant Road Arbroath Angus DD11 1JN on 23 May 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
09 Sep 2016 | AP01 | Appointment of Dr Douglas William Lowdon as a director on 1 September 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Gary Patrick Malone as a director on 29 August 2016 |