Advanced company searchLink opens in new window

BREAK THE SILENCE

Company number SC341157

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)
30 Apr 2010 CH01 Director's details changed for Ms Alison Campbell Tait on 10 April 2010
30 Apr 2010 CH01 Director's details changed for Ms Morag Gillies Mcclurg on 10 April 2010
30 Apr 2010 CH01 Director's details changed for Ms Elizabeth Ann Kelly on 10 April 2010
30 Apr 2010 CH01 Director's details changed for Ms Kathleen Short on 10 April 2010
30 Apr 2010 TM01 Termination of appointment of Brendan Rooney as a director
02 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
24 Nov 2009 AP01 Appointment of Anne Morgan Reid as a director
08 Jun 2009 363a Annual return made up to 10/04/09
08 Jun 2009 288b Appointment terminated director nancy may
21 May 2009 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
05 Jan 2009 287 Registered office changed on 05/01/2009 from 55 titchfield street kilmarnock KA1 1QS
24 Apr 2008 288b Appointment terminate, director logged form
24 Apr 2008 288a Director appointed ms morag gillies mcclurg
22 Apr 2008 288a Director appointed mr brendan rooney
22 Apr 2008 288a Director appointed ms elizabeth ann kelly
21 Apr 2008 288b Appointment terminated secretary oswalds of edinburgh LIMITED
21 Apr 2008 288b Appointment terminated director oswalds of edinburgh LIMITED
21 Apr 2008 288b Appointment terminated director jordan nominees (scotland) LIMITED
21 Apr 2008 288a Director appointed ms nancy may
21 Apr 2008 288a Director appointed ms alison campbell tait
21 Apr 2008 288a Secretary appointed ms kathleen short
21 Apr 2008 288a Director appointed ms kathleen short
10 Apr 2008 NEWINC Incorporation