Advanced company searchLink opens in new window

GLASGOW INITIATIVE OF FACILITATION AND THERAPY CIC

Company number SC665710

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 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
12 Jul 2024 AD01 Registered office address changed from Studio 238, the Briggait 141 Bridgegate Glasgow G1 5HZ Scotland to Technology House 9 Newton Place Glasgow G3 7PR on 12 July 2024
12 Jul 2024 TM01 Termination of appointment of Beth Farmer as a director on 1 July 2024
08 Apr 2024 AA Micro company accounts made up to 30 June 2023
09 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
09 Jul 2023 AD01 Registered office address changed from Studio 233, the Briggait 141 Bridgegate Glasgow G1 5HZ Scotland to Studio 238, the Briggait 141 Bridgegate Glasgow G1 5HZ on 9 July 2023
04 May 2023 AA Total exemption full accounts made up to 30 June 2022
13 Mar 2023 CH01 Director's details changed for Ms Kim Ashley Coutts on 12 March 2023
12 Mar 2023 AP01 Appointment of Ms Sharon Caddie as a director on 12 March 2023
12 Mar 2023 TM01 Termination of appointment of Michelle Hughes as a director on 10 March 2023
06 Feb 2023 AD01 Registered office address changed from Studio 225 South Block 60-64 Osborne Street Glasgow G1 5QH Scotland to Studio 233, the Briggait 141 Bridgegate Glasgow G1 5HZ on 6 February 2023
08 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
06 Jul 2022 TM01 Termination of appointment of Sheena Roschlau as a director on 28 June 2022
09 May 2022 AA Total exemption full accounts made up to 30 June 2021
14 Nov 2021 AP01 Appointment of Mrs Carolyn Anne Ross as a director on 14 November 2021
06 Nov 2021 AP01 Appointment of Michelle Hughes as a director on 6 November 2021
27 Oct 2021 AP01 Appointment of Mrs Sheena Roschlau as a director on 27 October 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
15 Jun 2021 AD01 Registered office address changed
04 May 2021 TM01 Termination of appointment of Sarah Louise Bradley as a director on 4 May 2021
30 Jun 2020 CICINC Incorporation of a Community Interest Company
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/09/2022 under section 1088 of the Companies Act 2006