SCOTTISH SOCIETY FOR COMPUTERS AND LAW
Company number SC210310
- Company Overview for SCOTTISH SOCIETY FOR COMPUTERS AND LAW (SC210310)
- Filing history for SCOTTISH SOCIETY FOR COMPUTERS AND LAW (SC210310)
- People for SCOTTISH SOCIETY FOR COMPUTERS AND LAW (SC210310)
- More for SCOTTISH SOCIETY FOR COMPUTERS AND LAW (SC210310)
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) |
---|---|---|---|
23 Jan 2019 | AD01 | Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF on 23 January 2019 | |
08 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
04 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
12 Sep 2016 | CH01 | Director's details changed for David James Goodbrand on 23 August 2016 | |
15 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
28 Aug 2015 | AR01 | Annual return made up to 24 August 2015 no member list | |
18 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
12 Sep 2014 | AR01 | Annual return made up to 24 August 2014 no member list | |
19 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
17 Sep 2013 | AR01 | Annual return made up to 24 August 2013 no member list | |
17 Sep 2013 | CH01 | Director's details changed for Lynn Richmond on 1 August 2013 | |
17 Sep 2013 | CH01 | Director's details changed for David James Goodbrand on 1 August 2013 | |
17 Sep 2013 | CH01 | Director's details changed for Mr George Colin Robertson on 1 August 2013 | |
24 May 2013 | AD01 | Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 24 May 2013 | |
04 Apr 2013 | AP04 | Appointment of Ccw Secretaries Limited as a secretary | |
04 Apr 2013 | AD01 | Registered office address changed from 18 Stories Park East Linton East Lothian EH40 3BN United Kingdom on 4 April 2013 | |
17 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
04 Dec 2012 | AD01 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 4 December 2012 | |
04 Dec 2012 | TM02 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary | |
11 Sep 2012 | AR01 | Annual return made up to 24 August 2012 no member list | |
03 Sep 2012 | AP01 | Appointment of Mr Euan Findlay Duncan as a director | |
29 Aug 2012 | AP01 | Appointment of Mr George Colin Robertson as a director |