Advanced company searchLink opens in new window

NORTH EDINBURGH DEMENTIA CARE

Company number SC157235

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)
02 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
28 Dec 2017 TM01 Termination of appointment of Gill Walker as a director on 1 December 2017
22 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
06 Apr 2017 AP01 Appointment of Mr Alistair Dudgeon Cummings as a director on 28 February 2017
12 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
11 Oct 2016 TM01 Termination of appointment of Ryan O'donnell as a director on 30 June 2016
26 Apr 2016 AP01 Appointment of Dr Gill Walker as a director on 28 December 2015
06 Apr 2016 AR01 Annual return made up to 31 March 2016 no member list
02 Oct 2015 AP01 Appointment of Mr James Heslin as a director on 13 December 2014
14 Sep 2015 AP03 Appointment of Mr Kenneth Crichton as a secretary on 29 July 2015
14 Sep 2015 TM01 Termination of appointment of Irene Neil as a director on 29 July 2015
14 Sep 2015 TM02 Termination of appointment of Irene Neil as a secretary on 29 July 2015
10 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 31 March 2015 no member list
10 Apr 2015 AP01 Appointment of Miss Anne Mcdonald Chalmers as a director on 20 March 2015
07 Apr 2015 AP01 Appointment of Mr Ryan O'donnell as a director on 8 January 2015
02 Apr 2015 AP01 Appointment of Mr Colin Tomassi as a director on 5 July 2014
02 Dec 2014 TM01 Termination of appointment of Fortune Mukahadzi as a director on 30 September 2014
02 Dec 2014 TM01 Termination of appointment of Shona Mcallister as a director on 27 September 2014
02 Dec 2014 TM01 Termination of appointment of Sheila May Fletcher as a director on 30 September 2014
02 Dec 2014 TM01 Termination of appointment of Fortune Mukahadzi as a director on 30 September 2014
15 Jul 2014 AA Total exemption full accounts made up to 31 March 2014
22 Apr 2014 RP04 Second filing of AP01 previously delivered to Companies House
31 Mar 2014 AR01 Annual return made up to 31 March 2014 no member list