THE INDEPENDENT FUNDRAISING STANDARDS & ADJUDICATION PANEL FOR SCOTLAND
Company number SC558645
- Company Overview for THE INDEPENDENT FUNDRAISING STANDARDS & ADJUDICATION PANEL FOR SCOTLAND (SC558645)
- Filing history for THE INDEPENDENT FUNDRAISING STANDARDS & ADJUDICATION PANEL FOR SCOTLAND (SC558645)
- People for THE INDEPENDENT FUNDRAISING STANDARDS & ADJUDICATION PANEL FOR SCOTLAND (SC558645)
- More for THE INDEPENDENT FUNDRAISING STANDARDS & ADJUDICATION PANEL FOR SCOTLAND (SC558645)
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 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
04 Jan 2023 | TM01 | Termination of appointment of Kirsty Jan Connell-Skinner as a director on 31 December 2022 | |
20 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
10 Oct 2022 | TM01 | Termination of appointment of Suzanne Jean Chaudhry as a director on 10 October 2022 | |
07 Oct 2022 | AP01 | Appointment of Mr Daniel James Rous as a director on 7 October 2022 | |
09 Aug 2022 | AP01 | Appointment of Mr Stephen Peter John Shirres as a director on 8 August 2022 | |
22 Jun 2022 | AP01 | Appointment of Mrs Lesley Mhairi Halliday as a director on 22 June 2022 | |
08 Jun 2022 | AP01 | Appointment of Ms Yvonne Ann Evans as a director on 8 June 2022 | |
06 May 2022 | AP01 | Appointment of Ms Morna Elizabeth Black as a director on 6 May 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of Gillian Mackay as a director on 18 April 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
05 Jan 2022 | TM01 | Termination of appointment of Katherine Ann Bruce as a director on 5 January 2022 | |
02 Dec 2021 | AP01 | Appointment of Mrs Suzanne Jean Chaudhry as a director on 2 December 2021 | |
28 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
28 Sep 2021 | TM01 | Termination of appointment of Annemarie Devlin as a director on 27 September 2021 | |
01 Sep 2021 | TM01 | Termination of appointment of Valerie Muriel Surgenor as a director on 1 September 2021 | |
04 Aug 2021 | AP01 | Appointment of Ms Lesley Boyd as a director on 4 August 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
24 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
17 Feb 2021 | TM01 | Termination of appointment of Paul Drury as a director on 5 February 2021 | |
27 Oct 2020 | CH01 | Director's details changed for Miss Zoe Barbour on 2 October 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from Hayweight House, Floor 4, 23 Lauriston Street Edinburgh EH3 9DQ to C/O the Scottish Charity Regulator (Oscr) 2nd Floor, Quadrant House 9 Riverside Drive Dundee DD1 4NY on 24 August 2020 | |
15 May 2020 | CH01 | Director's details changed for Miss Zoe Barbour on 17 January 2020 | |
15 May 2020 | TM01 | Termination of appointment of Michelle Armstrong as a director on 13 May 2020 | |
15 May 2020 | CH01 | Director's details changed for Miss Zoe Barbour on 17 January 2020 |