Advanced company searchLink opens in new window

SCOTTISH UNION OF SUPPORTED EMPLOYMENT

Company number SC213687

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)
07 May 2019 MA Memorandum and Articles of Association
07 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Mar 2019 AP01 Appointment of Mrs Karen Motherwell as a director on 14 March 2019
11 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
31 Oct 2018 AP03 Appointment of Ms Michelle Jill Ramsay as a secretary on 29 October 2018
31 Oct 2018 TM02 Termination of appointment of Ccw Secretaries Limited as a secretary on 29 October 2018
20 Sep 2018 AP01 Appointment of Mrs Carol Marie Montgomery as a director on 20 September 2018
20 Sep 2018 AP01 Appointment of Mrs Ashley Mccloy as a director on 20 September 2018
20 Sep 2018 AP01 Appointment of Mrs Michelle Claire Fisher as a director on 20 September 2018
04 Sep 2018 TM01 Termination of appointment of Jean Mcqueen as a director on 5 July 2018
30 Jul 2018 AD01 Registered office address changed from 24D Milton Road East Edinburgh EH15 2NJ Scotland to 1 Neasham Drive Kirkintilloch Glasgow G66 3FA on 30 July 2018
10 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2018 TM01 Termination of appointment of Kate Storrow as a director on 2 May 2018
07 May 2018 AP01 Appointment of Dr Jean Mcqueen as a director on 4 May 2018
16 Apr 2018 AP01 Appointment of Mr Stephen Black as a director on 16 April 2018
09 Apr 2018 TM01 Termination of appointment of Deirdre Ann Mckendry as a director on 12 March 2018
22 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
06 Oct 2017 AD01 Registered office address changed from Crescent House Carnegie Campus Dunfermline Fife KY11 8GR to 24D Milton Road East Edinburgh EH15 2NJ on 6 October 2017
25 Sep 2017 AP01 Appointment of Mr Andrew Robert Strong as a director on 30 August 2017
25 Sep 2017 TM01 Termination of appointment of David Alexander Cameron as a director on 28 April 2017
25 Sep 2017 TM01 Termination of appointment of Susan Mclaughlin as a director on 27 July 2017
25 Sep 2017 TM01 Termination of appointment of Jocelyn Lorna Butterworth as a director on 23 November 2016
25 Sep 2017 TM01 Termination of appointment of Angie Black as a director on 8 February 2017