Advanced company searchLink opens in new window

SCOTTISH REFUGEE COUNCIL

Company number SC145067

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)
23 Apr 2018 MA Memorandum and Articles of Association
23 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Mar 2018 TM01 Termination of appointment of Susan Rosemary Moody as a director on 16 March 2018
26 Mar 2018 AP01 Appointment of Ms Jayne Forbes as a director on 16 March 2018
26 Mar 2018 AP01 Appointment of Ms Aaliya Seyal as a director on 16 March 2018
26 Mar 2018 AP01 Appointment of Ms Rona Alexander as a director on 16 March 2018
26 Mar 2018 AP01 Appointment of Ms Louise Hunter as a director on 16 March 2018
21 Mar 2018 AD01 Registered office address changed from C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG Scotland to Portland House 17 Renfield Street Glasgow G2 5AH on 21 March 2018
26 Feb 2018 AD01 Registered office address changed from Portland House 17 Renfield Street Glasgow G2 5AH Scotland to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018
19 Feb 2018 AD01 Registered office address changed from 38 Cadogan Street Glasgow G2 7HF Scotland to Portland House 17 Renfield Street Glasgow G2 5AH on 19 February 2018
13 Dec 2017 AD01 Registered office address changed from Portland House 17 Renfield Street Glasgow G2 5AH Scotland to 38 Cadogan Street Glasgow G2 7HF on 13 December 2017
12 Dec 2017 AD01 Registered office address changed from 38, Cadogan Street, Glasgow 38, Cadogan Street Glasgow G2 7HF Scotland to Portland House 17 Renfield Street Glasgow G2 5AH on 12 December 2017
12 Dec 2017 AD01 Registered office address changed from 38 Cadogan Street Glasgow G2 7HF Scotland to 38, Cadogan Street, Glasgow 38, Cadogan Street Glasgow G2 7HF on 12 December 2017
12 Dec 2017 TM01 Termination of appointment of Dorothy Louise Murray as a director on 13 October 2017
12 Oct 2017 AA Accounts for a small company made up to 31 March 2017
03 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
29 Jun 2017 PSC08 Notification of a person with significant control statement
28 Jun 2017 AP01 Appointment of Mr Peter Fawcett Lloyd as a director on 8 June 2017
28 Jun 2017 AP01 Appointment of Mr Ali Mudassir as a director on 8 June 2017
06 Mar 2017 TM01 Termination of appointment of Laurie Martin Naumann as a director on 3 March 2017
06 Mar 2017 AD01 Registered office address changed from 25 Bothwell Street Glasgow G2 6NL Scotland to 38 Cadogan Street Glasgow G2 7HF on 6 March 2017
06 Mar 2017 AP01 Appointment of Mr Ian Fulton as a director on 3 March 2017
26 Jan 2017 TM01 Termination of appointment of Humma Irum Wilson as a director on 24 January 2017
23 Jan 2017 TM01 Termination of appointment of Syed Rohullah Naqvi as a director on 21 January 2017
02 Sep 2016 AA Full accounts made up to 31 March 2016