Advanced company searchLink opens in new window

SCOTTISH CHURCHES WORLD EXCHANGE

Company number SC320869

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)
13 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2011 DS01 Application to strike the company off the register
30 Sep 2010 AA Full accounts made up to 31 December 2009
10 Aug 2010 TM02 Termination of appointment of Robert Anderson as a secretary
10 Aug 2010 AD01 Registered office address changed from 23 Inverleith Terrace Edinburgh Midlothian EH3 5NS on 10 August 2010
28 Jun 2010 AR01 Annual return made up to 12 April 2010 no member list
28 Jun 2010 CH01 Director's details changed for Reverend Robert David Lee on 12 April 2010
28 Jun 2010 CH01 Director's details changed for Rev Dale Heath Rominger on 12 April 2010
28 Jun 2010 CH01 Director's details changed for Dr Judith Mary Arrowsmith on 12 April 2010
28 Jun 2010 TM01 Termination of appointment of Paul Chitnis as a director
29 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
19 Jun 2009 363a Annual return made up to 12/04/09
19 Jun 2009 288a Director appointed rev dale heath rominger
19 Jun 2009 288a Director appointed dr judith mary arrowsmith
19 Jun 2009 288b Appointment Terminated Director philip woods
19 Jun 2009 288b Appointment Terminated Director norman chipakupaku
19 Jun 2009 288b Appointment Terminated Director fiona burnett
16 Dec 2008 363a Annual return made up to 12/04/08
16 Sep 2008 AA Accounts made up to 31 December 2007
12 Aug 2008 225 Accounting reference date shortened from 30/04/2008 to 31/12/2007
12 Apr 2007 NEWINC Incorporation