Advanced company searchLink opens in new window

HUMANIST SOCIETY SCOTLAND

Company number SC413697

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)
23 Dec 2015 TM01 Termination of appointment of Ian Scott as a director on 12 December 2015
14 Oct 2015 AP01 Appointment of Mr Bryan Scott Begg as a director on 6 June 2015
14 Oct 2015 AP03 Appointment of Mr Gordon Iain Macrae as a secretary on 6 June 2015
14 Oct 2015 TM01 Termination of appointment of Penelope Hamilton as a director on 6 June 2015
14 Oct 2015 AD01 Registered office address changed from C/O (Scvo Charity Business Centre) Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland to C/O (Scvo Charity Business Centre) Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 14 October 2015
14 Oct 2015 AD01 Registered office address changed from C/O (Scvo Charity Business Centre) Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland to C/O (Scvo Charity Business Centre) Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 14 October 2015
14 Oct 2015 AD01 Registered office address changed from C/O (Scvo Charity Business Centre) 23 Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland to C/O (Scvo Charity Business Centre) Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 14 October 2015
14 Oct 2015 AP01 Appointment of Mr Craig Lyon Campbell as a director on 6 June 2015
14 Oct 2015 TM01 Termination of appointment of Robert Anthony Qc as a director on 6 June 2015
14 Oct 2015 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4RJ to C/O (Scvo Charity Business Centre) Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 14 October 2015
14 Oct 2015 AP01 Appointment of Ms Senga Ishaq as a director on 6 June 2015
03 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 23 December 2014 no member list
10 Feb 2015 AP01 Appointment of Mr Ian Scott as a director on 26 April 2014
10 Feb 2015 CH01 Director's details changed for Mr Robert Anthony Qc on 31 March 2014
10 Feb 2015 TM01 Termination of appointment of Anders Gunner Styrbjorn Ostberg as a director on 26 April 2014
10 Feb 2015 TM02 Termination of appointment of Douglas Mclellan as a secretary on 5 January 2015
14 May 2014 AA Total exemption full accounts made up to 31 December 2013
27 Dec 2013 AR01 Annual return made up to 23 December 2013 no member list
27 Dec 2013 TM01 Termination of appointment of Marilyn Jackson as a director
27 Dec 2013 AP01 Appointment of Mr Benjamim Mckendrick as a director
27 Dec 2013 AP01 Appointment of Mrs Belinda Braithwaite as a director
27 Dec 2013 AP01 Appointment of Mr Robert Anthony Qc as a director
27 Dec 2013 AD02 Register inspection address has been changed
27 Dec 2013 AP01 Appointment of Ms Lynne Ramsay as a director