Advanced company searchLink opens in new window

SCOTTISH DEVELOPMENT CENTRE FOR MENTAL HEALTH

Company number SC207791

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)
11 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2011 DS01 Application to strike the company off the register
10 Jun 2011 AUD Auditor's resignation
03 May 2011 AA Full accounts made up to 31 July 2010
25 Feb 2011 AD01 Registered office address changed from 17a Graham Street Edinburgh Midlothian EH6 5QN on 25 February 2011
20 Jul 2010 AR01 Annual return made up to 5 June 2010 no member list
19 Jul 2010 TM01 Termination of appointment of Alistair Anderson as a director
19 Jul 2010 CH01 Director's details changed for Alan Smith on 5 June 2010
19 Jul 2010 CH01 Director's details changed for Rosemary Kirk on 5 June 2010
19 Jul 2010 CH01 Director's details changed for Dr Richard Matthew Freeman on 5 June 2010
19 Jul 2010 CH01 Director's details changed for Peter Mctiernan on 5 June 2010
19 Jul 2010 CH01 Director's details changed for Alistair Bruce Anderson on 5 June 2010
19 Jul 2010 CH01 Director's details changed for Dr Anne Ellaway on 5 June 2010
27 May 2010 AA Full accounts made up to 31 July 2009
14 May 2010 TM02 Termination of appointment of Hilary Campbell as a secretary
13 Jan 2010 MA Memorandum and Articles of Association
13 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Sep 2009 288a Director appointed dr richard matthew freeman
11 Sep 2009 288a Director appointed professor stephen david platt
30 Jul 2009 363a Annual return made up to 05/06/09
27 Jul 2009 288a Secretary appointed hilary clare campbell
29 Apr 2009 288b Appointment Terminated Director and Secretary allyson mccollam
15 Dec 2008 288c Director and Secretary's Change of Particulars / allyson mccollam / 12/12/2008 / HouseName/Number was: , now: whitfield; Street was: 35 muirfield crescent, now: ; Post Town was: gullane, now: eyemouth; Region was: edinburgh, now: berwickshire; Post Code was: EH31 2HN, now: TD14 5TH
05 Dec 2008 AA Full accounts made up to 31 July 2008