SURVIVORS OF HUMAN TRAFFICKING IN SCOTLAND
Company number SC594053
- Company Overview for SURVIVORS OF HUMAN TRAFFICKING IN SCOTLAND (SC594053)
- Filing history for SURVIVORS OF HUMAN TRAFFICKING IN SCOTLAND (SC594053)
- People for SURVIVORS OF HUMAN TRAFFICKING IN SCOTLAND (SC594053)
- Registers for SURVIVORS OF HUMAN TRAFFICKING IN SCOTLAND (SC594053)
- More for SURVIVORS OF HUMAN TRAFFICKING IN SCOTLAND (SC594053)
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 |