- Company Overview for SALTSPACE COOP CIC (SC634438)
- Filing history for SALTSPACE COOP CIC (SC634438)
- People for SALTSPACE COOP CIC (SC634438)
- More for SALTSPACE COOP CIC (SC634438)
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 |