Advanced company searchLink opens in new window

WORKING RITE

Company number SC343819

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)
14 Dec 2012 TM01 Termination of appointment of Cynthia Shanmugalingam as a director
14 Dec 2012 TM01 Termination of appointment of Helen Forsyth as a director
14 Dec 2012 TM01 Termination of appointment of Cynthia Shanmugalingam as a director
25 Sep 2012 AP01 Appointment of Mr Gordeon Campbell as a director
24 Sep 2012 AP01 Appointment of Mr David Currie as a director
24 Sep 2012 TM01 Termination of appointment of Marie Burns as a director
06 Aug 2012 AR01 Annual return made up to 23 June 2012 no member list
06 Aug 2012 CH03 Secretary's details changed for Alexander Campbell on 28 November 2011
09 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
09 Jan 2012 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
06 Dec 2011 AD01 Registered office address changed from 26 Maritime Street Edinburgh EH6 6SE on 6 December 2011
19 Nov 2011 MG01s Particulars of a mortgage or charge / charge no: 1
14 Nov 2011 AP03 Appointment of Alexander Campbell as a secretary
26 Sep 2011 TM01 Termination of appointment of Alexander Campbell as a director
26 Sep 2011 TM01 Termination of appointment of Christopher Smith as a director
26 Sep 2011 AP01 Appointment of Marie Burns as a director
31 Aug 2011 CICCON Change of name
31 Aug 2011 CERTNM Company name changed working rite C.I.C\certificate issued on 31/08/11
  • CONNOT ‐
31 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-23
05 Jul 2011 AR01 Annual return made up to 23 June 2011 no member list
08 Apr 2011 AP01 Appointment of Helen Lucy Forsyth as a director
25 Mar 2011 TM01 Termination of appointment of Simon Mclean as a director
21 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Feb 2011 AD01 Registered office address changed from 136/5 Constitution Street Leith Edinburgh EH6 6AJ on 24 February 2011
21 Jul 2010 AP01 Appointment of Christopher Geoffrey David Smith as a director