Advanced company searchLink opens in new window

SURVIVORS OF HUMAN TRAFFICKING IN SCOTLAND

Company number SC594053

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)
12 Oct 2021 AP01 Appointment of Sarah Elizabeth Stanger as a director on 30 August 2021
12 Oct 2021 AP01 Appointment of Amanda Louise Snashall as a director on 1 September 2021
12 Oct 2021 AP01 Appointment of Dr. Linda Marion Jones as a director on 1 September 2021
04 Oct 2021 TM01 Termination of appointment of Heather Elizabeth Mcveigh as a director on 15 September 2021
17 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
12 Apr 2021 AD01 Registered office address changed from North Lodge Dundas Estate South Queensferry Edinburgh EH30 9SP to Dundas Castle Dundas Estate South Queensferry EH30 9SP on 12 April 2021
30 Dec 2020 TM01 Termination of appointment of Jack Stewart-Clark as a director on 30 December 2020
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 Sep 2020 AP01 Appointment of Miss Carol Barrie Stevenson as a director on 1 August 2020
22 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Aug 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
17 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
17 Apr 2019 PSC08 Notification of a person with significant control statement
17 Apr 2019 PSC07 Cessation of Jack Stewart-Clark as a person with significant control on 21 February 2019
17 Apr 2019 PSC07 Cessation of Paul Kerr Harkness as a person with significant control on 21 February 2019
04 Apr 2019 AP01 Appointment of Mrs Penelope Jane Loudon as a director on 21 February 2019
03 Apr 2019 AP01 Appointment of Mrs Heather Elizabeth Mcveigh as a director on 18 January 2019
22 May 2018 AD03 Register(s) moved to registered inspection location Princes Exchange, 1 Earl Grey Street Edinburgh EH3 9EE
22 May 2018 AD02 Register inspection address has been changed to Princes Exchange, 1 Earl Grey Street Edinburgh EH3 9EE
11 Apr 2018 NEWINC Incorporation