Advanced company searchLink opens in new window

PARTNERS IN ADVOCACY

Company number SC185467

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 Jan 2024 MA Memorandum and Articles of Association
18 Dec 2023 AD01 Registered office address changed from 33 Dalmarnock Road Suite 1.12, Red Tree Bridgeton Glasgow Glasgow City G40 4LA United Kingdom to 22 Stafford Street Edinburgh EH3 7BD on 18 December 2023
08 Dec 2023 AA Full accounts made up to 31 March 2023
29 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Nov 2023 CH01 Director's details changed for Mr Martin Paul Whelan on 22 November 2023
29 Nov 2023 AP01 Appointment of Mr Martin Paul Whelan as a director on 22 November 2023
29 Nov 2023 AP01 Appointment of Sheriff William Seith Stanners Ireland as a director on 22 November 2023
29 Nov 2023 AP01 Appointment of Mr Gordon Harry Downie as a director on 22 November 2023
29 Nov 2023 AP01 Appointment of Mr Iain Montgomery as a director on 22 November 2023
29 Nov 2023 AP01 Appointment of Ms Ryann Ruth Burns as a director on 22 November 2023
29 Nov 2023 AP01 Appointment of Mr Finlay Iain Anderson as a director on 22 November 2023
29 Nov 2023 AP01 Appointment of Mrs Patricia Stewart Hastings as a director on 22 November 2023
23 Nov 2023 TM01 Termination of appointment of Katherine Moore as a director on 22 November 2023
27 Sep 2023 AD01 Registered office address changed from 33 Dalmarnock Road Suite 1.12, Red Tree Bridgeton Glasgow Select from the List G40 4LA United Kingdom to 33 Dalmarnock Road Suite 1.12, Red Tree Bridgeton Glasgow Glasgow City G40 4LA on 27 September 2023
27 Sep 2023 AD01 Registered office address changed from 33 Suite 1.12, Red Tree Bridgeton Dalmarnock Road Glasgow G40 4LA Scotland to 33 Dalmarnock Road Suite 1.12, Red Tree Bridgeton Glasgow Select from the List G40 4LA on 27 September 2023
27 Sep 2023 AD01 Registered office address changed from 14 Links Place. Great Michael House Links Place Edinburgh EH6 7EZ Scotland to 33 Suite 1.12, Red Tree Bridgeton Dalmarnock Road Glasgow G40 4LA on 27 September 2023
24 May 2023 TM01 Termination of appointment of Stuart Neil Ramsay Asher as a director on 24 May 2023
09 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
28 Feb 2023 AP01 Appointment of Mr Nathaniel James Corr as a director on 22 February 2023
24 Feb 2023 TM01 Termination of appointment of Catriona Hepburn as a director on 22 February 2023
09 Nov 2022 AA Accounts for a small company made up to 31 March 2022
12 Oct 2022 TM01 Termination of appointment of Steven Mccormick as a director on 28 February 2022
12 Oct 2022 AD01 Registered office address changed from G/1 Links House 15 Links Place Edinburgh EH6 7EZ Scotland to 14 Links Place. Great Michael House Links Place Edinburgh EH6 7EZ on 12 October 2022
16 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
16 Nov 2021 AA Accounts for a small company made up to 31 March 2021