Advanced company searchLink opens in new window

NORTH GLASGOW HEALTHY LIVING COMMUNITY

Company number SC263896

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)
03 Apr 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
11 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
20 Jul 2023 AP01 Appointment of Mr Alan Brown as a director on 19 July 2023
20 Jul 2023 AD01 Registered office address changed from Maryhill Burgh Halls Maryhill Burgh Halls, Unit G1 10-24 Gairbraid Avenue Glasgow G20 8YE United Kingdom to Maryhill Burgh Halls Unit G1, 10-24 Gairbraid Avenue Glasgow --- G20 8YE on 20 July 2023
23 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
23 Mar 2023 TM01 Termination of appointment of Kelly-Ann Meharry as a director on 22 March 2023
12 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
23 Dec 2022 TM01 Termination of appointment of John Alexander Fairgrieve as a director on 10 December 2022
23 Dec 2022 TM02 Termination of appointment of John Alexander Fairgrieve as a secretary on 10 December 2022
09 Sep 2022 AP01 Appointment of Mrs Isabel Harland as a director on 6 September 2022
09 Sep 2022 AP01 Appointment of Miss Kelly-Ann Meharry as a director on 6 September 2022
30 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
11 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
24 Dec 2020 AD01 Registered office address changed from Unit 3, 59 Charles Street Royston Glasgow G21 2PR Scotland to Maryhill Burgh Halls Maryhill Burgh Halls, Unit G1 10-24 Gairbraid Avenue Glasgow G20 8YE on 24 December 2020
09 Mar 2020 TM01 Termination of appointment of Nancy Clunie as a director on 2 March 2020
26 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Oct 2019 CH01 Director's details changed for Ms Isobel Murray on 1 October 2019
08 Aug 2019 AP01 Appointment of Miss Nancy Clunie as a director on 5 August 2019
07 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
04 Sep 2018 TM01 Termination of appointment of Christine Mccandlish as a director on 4 September 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates