Advanced company searchLink opens in new window

THE INDEPENDENT FUNDRAISING STANDARDS & ADJUDICATION PANEL FOR SCOTLAND

Company number SC558645

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)
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
15 May 2020 CH01 Director's details changed for Miss Zoe Barbour on 17 January 2020
05 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
17 Jan 2020 AP01 Appointment of Miss Zoe Barbour as a director on 3 October 2019
17 Jan 2020 AP01 Appointment of Miss Gillian Mackay as a director on 31 October 2019
02 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
05 Aug 2019 TM01 Termination of appointment of John Alexander Downie as a director on 31 July 2019
13 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
13 Mar 2019 TM01 Termination of appointment of Matthew George Middler as a director on 11 March 2019
20 Dec 2018 AA Accounts for a dormant company made up to 28 February 2018
04 Apr 2018 AD01 Registered office address changed from Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB to Hayweight House, Floor 4, 23 Lauriston Street Edinburgh EH3 9DQ on 4 April 2018
04 Apr 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
21 Mar 2018 TM01 Termination of appointment of Alison Janet Elliot as a director on 5 February 2018
21 Mar 2018 TM01 Termination of appointment of Catherine Margaret Bell as a director on 5 February 2018
21 Mar 2018 TM01 Termination of appointment of Sheila Anne Logan as a director on 5 February 2018
21 Mar 2018 TM01 Termination of appointment of Juliana Mary Butler as a director on 5 February 2018
21 Mar 2018 AP01 Appointment of Matthew George Middler as a director on 5 February 2018
21 Mar 2018 AP01 Appointment of Mr John Downie as a director on 5 February 2018
21 Mar 2018 AP01 Appointment of Katherine Ann Bruce as a director on 5 February 2018
21 Mar 2018 AP01 Appointment of Ms Kirsty Jan Connell-Skinner as a director on 5 February 2018
24 Feb 2017 NEWINC Incorporation