Advanced company searchLink opens in new window

WE ARE HERE SCT CIC

Company number SC674720

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)
08 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
20 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
09 Dec 2022 AAMD Amended micro company accounts made up to 30 September 2021
25 Nov 2022 PSC04 Change of details for Mr Ica Richard Headlam as a person with significant control on 25 November 2022
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
04 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
05 Apr 2022 CH01 Director's details changed for Mr Ica Richard Headlam on 27 March 2022
05 Apr 2022 TM01 Termination of appointment of Briana Nsanga Fitz Pegado as a director on 1 April 2022
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
20 Aug 2021 AD01 Registered office address changed from , the Anatomy Rooms Queen Street, Aberdeen, AB10 1AP, Scotland to The Anatomy Rooms Queen Street Aberdeen AB10 1AP on 20 August 2021
20 Aug 2021 AD01 Registered office address changed from , 11 Lennox Street Lane, Edinburgh, EH4 1PZ, Scotland to The Anatomy Rooms Queen Street Aberdeen AB10 1AP on 20 August 2021
09 Apr 2021 AP01 Appointment of Ms Briana Nsanga Fitz Pegado as a director on 9 April 2021
09 Apr 2021 AD01 Registered office address changed from , 9 Craigton Court, Aberdeen, AB15 7PF, Scotland to The Anatomy Rooms Queen Street Aberdeen AB10 1AP on 9 April 2021
18 Sep 2020 CICINC Incorporation of a Community Interest Company