Advanced company searchLink opens in new window

PREGNANCY COUNSELLING & CARE (SCOTLAND)

Company number SC173781

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)
08 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
08 Apr 2024 AD01 Registered office address changed from 1 Waterfront Avenue Edinburgh EH5 1SG Scotland to The Gyle Shopping Centre, Unit 53 Gyle Avenue Edinburgh EH12 9JY on 8 April 2024
08 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
28 Nov 2023 MA Memorandum and Articles of Association
03 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2023 AD01 Registered office address changed from 28 Great Junction Street Edinburgh EH6 5LA Scotland to 1 Waterfront Avenue Edinburgh EH5 1SG on 31 July 2023
03 May 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
12 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
10 Jan 2023 AP01 Appointment of Ms Alice Elizabeth Normand as a director on 1 January 2023
14 Dec 2022 TM01 Termination of appointment of Brian Robert Sibbald as a director on 14 December 2022
14 Dec 2022 TM01 Termination of appointment of John Gordon Norman as a director on 14 December 2022
13 Dec 2022 TM01 Termination of appointment of Susannah Louise Holland as a director on 12 December 2022
13 Oct 2022 CH01 Director's details changed for Mrs Lindsay Davina Frances Bryce Mackay on 10 October 2022
28 Sep 2022 AP01 Appointment of Ms Theresa Sutherland as a director on 26 September 2022
28 Sep 2022 AP01 Appointment of Mr Samuel David Hood as a director on 26 September 2022
28 Sep 2022 AP01 Appointment of Mrs Monica Clare Banks as a director on 26 September 2022
28 Sep 2022 AP01 Appointment of Mr Michael Deane as a director on 26 September 2022
28 Sep 2022 AP01 Appointment of Mrs Lindsay Davina Frances Bryce Mackay as a director on 26 September 2022
28 Sep 2022 TM01 Termination of appointment of Lynn Hyams as a director on 21 September 2022
01 Sep 2022 TM01 Termination of appointment of Emma Margaret Jewson as a director on 20 August 2022
01 Aug 2022 TM02 Termination of appointment of John Gordon Norman as a secretary on 21 July 2022
01 Aug 2022 AP01 Appointment of Mr Brian Robert Sibbald as a director on 21 July 2022
01 Aug 2022 AD01 Registered office address changed from 122 Giles Street Edinburgh EH6 6BZ Scotland to 28 Great Junction Street Edinburgh EH6 5LA on 1 August 2022
04 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
15 Mar 2022 TM01 Termination of appointment of Ali Timms as a director on 23 February 2022