Advanced company searchLink opens in new window

SCOTTISH CONFERENCE OF CANCER SUPPORT GROUPS

Company number SC136409

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2017 DS01 Application to strike the company off the register
04 Sep 2017 AD01 Registered office address changed from Clan House 120 Westburn Road Aberdeen Aberdeenshire AB25 2QA to C/O 35 High Street Rosemarkie Fortrose IV10 8UF on 4 September 2017
30 Aug 2017 AA Total exemption full accounts made up to 31 March 2016
20 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
05 Apr 2016 AP01 Appointment of Mrs Leslie Ford as a director on 5 April 2016
05 Apr 2016 AP01 Appointment of Mrs Anne Muir as a director on 5 April 2016
05 Apr 2016 AP01 Appointment of Mrs Carole Smith as a director on 5 April 2016
05 Apr 2016 AP01 Appointment of Mrs Anne Phillips as a director on 5 April 2016
05 Feb 2016 AA Total exemption full accounts made up to 31 March 2015
06 Nov 2015 AR01 Annual return made up to 10 October 2015 no member list
06 Nov 2015 TM01 Termination of appointment of Alan Gow as a director on 26 September 2015
06 Nov 2015 TM01 Termination of appointment of William Aitken Stewart as a director on 26 September 2015
06 Nov 2015 TM01 Termination of appointment of Clare Davidson as a director on 26 September 2015
06 Nov 2015 TM02 Termination of appointment of Clare Davidson as a secretary on 26 September 2015
09 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
29 Oct 2014 AR01 Annual return made up to 10 October 2014 no member list
11 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
04 Nov 2013 AR01 Annual return made up to 10 October 2013 no member list
03 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
16 Oct 2012 AR01 Annual return made up to 10 October 2012 no member list
16 Oct 2012 AD02 Register inspection address has been changed from C/O Deborah Thomson the Mill Netherwyndings Stonehaven Kincardineshire AB39 3UU Scotland
15 Oct 2012 TM01 Termination of appointment of Deborah Thomson as a director