Advanced company searchLink opens in new window

KINGDOM ABUSE SURVIVORS PROJECT

Company number SC524668

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)
03 Feb 2025 CS01 Confirmation statement made on 19 January 2025 with no updates
11 Dec 2024 AP01 Appointment of Mrs Andrea Saunders as a director on 28 November 2024
22 Nov 2024 AP01 Appointment of Mrs Lynn Simpson as a director on 18 November 2024
21 Nov 2024 TM01 Termination of appointment of Rosemary Henry as a director on 18 November 2024
21 Nov 2024 TM01 Termination of appointment of Anne Aberdein as a director on 18 November 2024
15 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
14 Feb 2024 AP01 Appointment of Mrs Suzanne Pedden as a director on 12 February 2024
14 Feb 2024 CH01 Director's details changed for Mrs Audrey Lawson on 12 February 2024
13 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
22 Nov 2023 TM01 Termination of appointment of Elinor Jane Forgan as a director on 20 November 2023
15 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
09 Feb 2023 AP01 Appointment of Mrs Audrey Lawson as a director on 30 January 2023
09 Feb 2023 TM01 Termination of appointment of Aoife Mullaney as a director on 30 January 2023
01 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Mar 2022 TM01 Termination of appointment of Abbey Taylor as a director on 21 February 2022
03 Mar 2022 TM01 Termination of appointment of Joao Avelar Lobato as a director on 21 February 2022
03 Mar 2022 TM01 Termination of appointment of Berenice Helen Gallacher as a director on 21 February 2022
11 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 AD01 Registered office address changed from 38-40 High Street Kirkcaldy Fife KY1 1LU Scotland to 182a Esplanade Kirkcaldy Fife KY1 1RE on 12 April 2021
02 Apr 2021 CH01 Director's details changed for Mr Ryan Bittinger on 13 March 2021
12 Mar 2021 CH01 Director's details changed for Mr Ryan Bittinger on 8 March 2021
10 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
10 Mar 2021 AP01 Appointment of Mr Joao Avelar Lobato as a director on 8 March 2021