- Company Overview for EQUI-SCOTIA CIC (SC653658)
- Filing history for EQUI-SCOTIA CIC (SC653658)
- People for EQUI-SCOTIA CIC (SC653658)
- More for EQUI-SCOTIA CIC (SC653658)
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) |
---|---|---|---|
25 Nov 2024 | AD01 | Registered office address changed from 19 Weavers Way Weavers Way Tillicoultry Clackmananshire FK13 6BD Scotland to C/O Barclay & Co C.A. Waldie House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 25 November 2024 | |
15 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
05 Mar 2024 | AD01 | Registered office address changed from Taxassist Accountants 36-40 Cowane Street Stirling FK8 1JR United Kingdom to 19 Weavers Way Weavers Way Tillicoultry Clackmananshire FK13 6BD on 5 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
08 Dec 2023 | TM01 | Termination of appointment of Elizabeth Nairn as a director on 1 December 2023 | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
02 Jun 2023 | AP01 | Appointment of Dr Judith Innes Piggot as a director on 1 June 2023 | |
14 Feb 2023 | AP01 | Appointment of Miss Elizabeth Nairn as a director on 14 February 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
06 Jan 2023 | PSC04 | Change of details for Ms Julie-Anne Griffith as a person with significant control on 6 January 2023 | |
06 Jan 2023 | CH01 | Director's details changed for Ms Julie-Anne Griffith on 6 January 2023 | |
13 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
09 Jun 2022 | TM01 | Termination of appointment of Kim Janet Brown as a director on 30 May 2022 | |
29 Apr 2022 | PSC04 | Change of details for Ms Julie-Anne Griffith as a person with significant control on 5 February 2020 | |
29 Apr 2022 | PSC01 | Notification of Elizabeth Mary Mcgarvey as a person with significant control on 29 March 2022 | |
14 Feb 2022 | TM01 | Termination of appointment of Mike Ryan Delaney as a director on 1 February 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
04 Feb 2022 | PSC04 | Change of details for Ms Julie-Anne Griffith as a person with significant control on 1 February 2022 | |
02 Feb 2022 | PSC07 | Cessation of Mike Ryan Delaney as a person with significant control on 1 February 2022 | |
01 Dec 2021 | AP01 | Appointment of Mrs Elizabeth Mary Mcgarvey as a director on 1 December 2021 | |
08 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from 10 Binniehill Road Cumbernauld Glasgow G68 9AJ Scotland to Taxassist Accountants 36-40 Cowane Street Stirling FK8 1JR on 11 February 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
06 Mar 2020 | AP01 | Appointment of Dr Kim Janet Brown as a director on 6 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Ms Julie-Anne Griffith as a director on 27 February 2020 |