Advanced company searchLink opens in new window

SALTSPACE COOP CIC

Company number SC634438

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 Feb 2024 AA Micro company accounts made up to 30 June 2023
23 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
27 May 2023 TM01 Termination of appointment of Susan Patterson as a director on 27 May 2023
27 May 2023 AP01 Appointment of Ms Hannah Absolom as a director on 27 May 2023
27 May 2023 AP01 Appointment of Ms Rosemary Ellen Patterson as a director on 27 May 2023
27 May 2023 TM01 Termination of appointment of Alice Cornelia as a director on 27 May 2023
06 Mar 2023 AA Micro company accounts made up to 30 June 2022
07 Oct 2022 TM01 Termination of appointment of Alistair Philip Bamforth as a director on 6 October 2022
09 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
03 Jun 2022 AP01 Appointment of Ms Holly Osborne as a director on 30 May 2022
03 Jun 2022 AP01 Appointment of Ms Alice Cornelia as a director on 30 May 2022
01 Jun 2022 TM01 Termination of appointment of Aqsa Arif as a director on 31 May 2022
26 May 2022 AD01 Registered office address changed from 142 Saltmarket Glasgow G1 5LB Scotland to Office 16 30 Dornoch Street Bridgeton Glasgow G40 2QT on 26 May 2022
19 Apr 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
14 Jun 2021 AA Micro company accounts made up to 30 June 2020
29 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
30 Oct 2019 AP01 Appointment of Mr Alistair Philip Bamforth as a director on 30 October 2019
30 Oct 2019 TM01 Termination of appointment of Alice Mary Cornelia as a director on 30 October 2019
28 Oct 2019 TM01 Termination of appointment of Claire Carden Elizabeth Mcginlay as a director on 28 October 2019
28 Oct 2019 AP01 Appointment of Mrs Susan Patterson as a director on 28 October 2019
28 Oct 2019 TM01 Termination of appointment of Coco Blue Kay-Main as a director on 28 October 2019
28 Oct 2019 TM01 Termination of appointment of Joana Johanne Deffarges as a director on 28 October 2019
03 Oct 2019 AD01 Registered office address changed from 9 Dalmellington Drive Glasgow G53 7GD Scotland to 142 Saltmarket Glasgow G1 5LB on 3 October 2019
26 Jun 2019 CICINC Incorporation of a Community Interest Company