Advanced company searchLink opens in new window

SOUTH WEST ABERDEENSHIRE CITIZENS ADVICE BUREAU

Company number SC365959

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)
27 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
27 Sep 2017 AP01 Appointment of Ms Fiona Bick as a director on 19 September 2017
27 Sep 2017 PSC07 Cessation of Stuart Sidney Ellis as a person with significant control on 19 September 2017
27 Sep 2017 TM01 Termination of appointment of Audrey Margaret Findlay as a director on 19 September 2017
29 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
20 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
20 Sep 2016 AP03 Appointment of Mr Mark James Sweeney as a secretary on 19 September 2016
20 Sep 2016 AP01 Appointment of Mrs Alison Stewart Urquhart as a director on 19 September 2016
20 Sep 2016 TM01 Termination of appointment of Martin Neil Carter as a director on 19 September 2016
18 Feb 2016 TM01 Termination of appointment of Neville John Browne as a director on 16 February 2016
16 Sep 2015 AP01 Appointment of Dr Xin Zhang as a director on 15 September 2015
14 Sep 2015 AR01 Annual return made up to 14 September 2015 no member list
11 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
10 Jan 2015 TM01 Termination of appointment of Rebecca Raine as a director on 8 January 2015
19 Nov 2014 TM01 Termination of appointment of Alexander Gordon Prentice as a director on 18 November 2014
06 Nov 2014 TM01 Termination of appointment of Alexander Gordon Prentice as a director on 5 November 2014
03 Nov 2014 RP04 Second filing of CH01 previously delivered to Companies House
31 Oct 2014 RP04 Second filing of CH01 previously delivered to Companies House
31 Oct 2014 RP04 Second filing of CH01 previously delivered to Companies House
31 Oct 2014 RP04 Second filing of CH01 previously delivered to Companies House
31 Oct 2014 RP04 Second filing of CH01 previously delivered to Companies House
27 Oct 2014 CH01 Director's details changed for Mr Alexander Gordon Prentice on 21 September 2014
  • ANNOTATION Clarification a second filed CH01 was registered on 31/10/2014.
  • ANNOTATION Clarification Another second filed CH01 was registered on 03/11/2014.
26 Oct 2014 CH01 Director's details changed for Mr Trevor John Hollett on 21 September 2014
  • ANNOTATION Clarification a second filed CH01 was registered on 31/10/2014.
26 Oct 2014 CH01 Director's details changed for Audrey Margaret Findlay on 21 September 2014
  • ANNOTATION Clarification a second filed CH01 was registered on 31/10/2014.
26 Oct 2014 CH01 Director's details changed for Mr Stuart Sidney Ellis on 21 September 2014
  • ANNOTATION Clarification a second filed CH01 was registered on 31/10/2014.