Advanced company searchLink opens in new window

SCOTTISH SOCIETY FOR COMPUTERS AND LAW

Company number SC210310

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)
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