Advanced company searchLink opens in new window

CARE ABOUT ANGUS C.I.C.

Company number SC514872

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)
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