Advanced company searchLink opens in new window

CAMPHILL CENTRAL SCOTLAND SOCIAL FUND LIMITED

Company number SC168853

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)
07 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
18 Nov 2015 AP01 Appointment of Details Removed Under Section 1095 as a director on 4 June 2013
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
18 Nov 2015 AR01 Annual return made up to 8 October 2015 no member list
06 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
11 Dec 2014 AR01 Annual return made up to 8 October 2014 no member list
05 Dec 2014 AP01 Appointment of Ms Imke Seifriz as a director on 4 June 2013
29 Oct 2014 AP04 Appointment of Helen Lowe Ltd as a secretary on 1 June 2014
29 Oct 2014 TM02 Termination of appointment of Helen Lowe & Company Ltd as a secretary on 1 June 2014
07 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
29 Oct 2013 AR01 Annual return made up to 8 October 2013 no member list
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Nov 2012 AR01 Annual return made up to 8 October 2012 no member list
06 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
30 Nov 2011 AR01 Annual return made up to 8 October 2011 no member list
28 Jan 2011 AP04 Appointment of Helen Lowe & Company Ltd as a secretary
12 Jan 2011 AD01 Registered office address changed from 36 Tay Street Perth Perthshire PH1 5TR on 12 January 2011
12 Jan 2011 TM02 Termination of appointment of Commercial Legal Centre as a secretary
06 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
18 Nov 2010 AP01 Appointment of Kaiya Catherine Marjoribanks as a director
22 Oct 2010 AR01 Annual return made up to 8 October 2010 no member list
22 Oct 2010 TM01 Termination of appointment of Gordon Venters as a director
22 Oct 2010 CH04 Secretary's details changed for Commercial Legal Centre on 22 October 2010
13 Jan 2010 AR01 Annual return made up to 8 October 2009
09 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
20 Dec 2009 AP01 Appointment of Jason David Glass as a director