Advanced company searchLink opens in new window

USER & CARER INVOLVEMENT

Company number SC234241

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)
16 Mar 2018 CH01 Director's details changed for Mrs Vivky Jane Gordon on 16 March 2018
16 Mar 2018 CH01 Director's details changed for Mrs Gail Rhind on 16 March 2018
13 Mar 2018 AP01 Appointment of Mrs Gail Rhind as a director on 2 February 2018
07 Feb 2018 AD01 Registered office address changed from Office 1&2 Kinder House, the Crichton Bankend Road Dumfries DG1 4ZZ Scotland to Kaleidoscope Mountainhall Bankend Road Dumfries DG1 4AL on 7 February 2018
30 Jan 2018 TM01 Termination of appointment of Janet Iris Morgan as a director on 30 January 2018
30 Jan 2018 TM01 Termination of appointment of James Morgan as a director on 30 January 2018
22 Jan 2018 TM01 Termination of appointment of James Maxwell Carruthers as a director on 3 December 2017
08 Jan 2018 PSC01 Notification of James William Mccolm as a person with significant control on 15 December 2017
08 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 8 January 2018
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
25 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
20 Feb 2017 AP01 Appointment of Mr Jim William Mccolm as a director on 23 November 2016
28 Sep 2016 AP01 Appointment of Mr James Morgan as a director on 28 September 2016
28 Sep 2016 TM01 Termination of appointment of Angela Maria Cameron as a director on 28 September 2016
28 Sep 2016 TM01 Termination of appointment of Colin Matthew Brett as a director on 28 September 2016
28 Sep 2016 AP01 Appointment of Ms Arona Allan as a director on 28 September 2016
28 Sep 2016 AP01 Appointment of Mrs Vivky Jane Gordon as a director on 28 September 2016
15 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
15 Jul 2016 CH01 Director's details changed for Janet Iris Morgan on 23 May 2016
04 Jul 2016 TM01 Termination of appointment of Julie Sinclair as a director on 13 June 2016
31 May 2016 AD01 Registered office address changed from 81-85 Irish Street Dumfries Dumfries & Galloway DG1 2PQ to Office 1&2 Kinder House, the Crichton Bankend Road Dumfries DG1 4ZZ on 31 May 2016
09 May 2016 TM01 Termination of appointment of Marian Pagan as a director on 20 March 2016
29 Mar 2016 TM01 Termination of appointment of Gail Rhind as a director on 29 January 2016
05 Feb 2016 AA Total exemption full accounts made up to 31 July 2015
20 Jul 2015 AP01 Appointment of Mr Colin Matthew Brett as a director on 9 July 2015