Advanced company searchLink opens in new window

COATBRIDGE CITIZENS ADVICE BUREAU

Company number SC194748

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)
08 Apr 2010 AP01 Appointment of Mr Brian Mckenna as a director
06 Apr 2010 AP01 Appointment of Mr Craig Russell as a director
06 Apr 2010 AP01 Appointment of Mr Joseph Stewart Dempsie as a director
06 Apr 2010 TM01 Termination of appointment of John Jamieson as a director
18 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Apr 2009 363a Annual return made up to 29/03/09
23 Apr 2009 288a Director appointed mrs isobel watt
23 Apr 2009 288a Director appointed mr john jamieson
23 Apr 2009 288c Director and secretary's change of particulars / lee ann cowan / 13/03/2009
23 Apr 2009 288a Director appointed mr patrick martin
23 Apr 2009 288a Director appointed mrs ann hepburn
12 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
11 Jun 2008 288a Director appointed james grier logged form
11 Jun 2008 288a Director appointed gerry brady logged form
11 Jun 2008 288c Director's change of particulars / gerry brady / 02/06/2008
29 May 2008 363s Annual return made up to 29/03/08
  • 363(288) ‐ Director's particulars changed
29 May 2008 288b Appointment terminated director leslie thorne
29 May 2008 288b Appointment terminated director mary reilly
29 May 2008 288a Director appointed james berry logged form
29 May 2008 288a Director and secretary appointed lee ann cowan
29 May 2008 288a Director appointed sarah lavery logged form
29 May 2008 288a Director appointed michael campbell logged form
17 Dec 2007 288b Secretary resigned;director resigned
19 Sep 2007 288a New director appointed
19 Sep 2007 288a New director appointed