Advanced company searchLink opens in new window

PATHS FOR ALL PARTNERSHIP

Company number SC168554

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)
29 Sep 2015 AR01 Annual return made up to 16 September 2015 no member list
01 Dec 2014 AA Full accounts made up to 31 March 2014
31 Oct 2014 AP01 Appointment of Ms Jane Elizabeth Victoria Hoeflich as a director on 22 October 2014
31 Oct 2014 TM01 Termination of appointment of Deleen Julie Wilson as a director on 22 October 2014
29 Sep 2014 AR01 Annual return made up to 16 September 2014 no member list
10 Sep 2014 AD01 Registered office address changed from Forrester Lodge Tullibody Road Alloa Clackmannanshire FK10 2HU Scotland to Office 8 Forrester Lodge Tullibody Road Alloa FK10 2HU on 10 September 2014
05 Sep 2014 AD01 Registered office address changed from Forrester Lodge Tullibody Road Alloa Clackmannanshire FK10 2HU Scotland to Forrester Lodge Tullibody Road Alloa Clackmannanshire FK10 2HU on 5 September 2014
05 Sep 2014 AD01 Registered office address changed from Inglewood House Tullibody Road Alloa Clackmannanshire FK10 2HU Scotland to Forrester Lodge Tullibody Road Alloa Clackmannanshire FK10 2HU on 5 September 2014
01 May 2014 TM02 Termination of appointment of Messrs. Campbell Smith Ws Llp as a secretary
01 May 2014 AP03 Appointment of Mr Ian Findlay as a secretary
13 Mar 2014 AP01 Appointment of Mr Nick Kempe as a director
21 Nov 2013 AP01 Appointment of Ms Deleen Julie Wilson as a director
21 Nov 2013 AP01 Appointment of Miss Anne Scott Gray as a director
05 Nov 2013 AA Full accounts made up to 31 March 2013
05 Nov 2013 MEM/ARTS Memorandum and Articles of Association
05 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Oct 2013 TM01 Termination of appointment of Patricia Somerville as a director
31 Oct 2013 TM01 Termination of appointment of Robert Balfour as a director
31 Oct 2013 TM01 Termination of appointment of Robert Balfour as a director
20 Sep 2013 AR01 Annual return made up to 16 September 2013 no member list
20 Sep 2013 AD01 Registered office address changed from Inglewood House Tullibody Road Alloa Perthshire FK10 2HU on 20 September 2013
04 Feb 2013 TM01 Termination of appointment of Keith Irving as a director
22 Nov 2012 AP01 Appointment of Mr Marcus Gregory Sangster as a director
22 Nov 2012 AP01 Appointment of Mrs Maureen Kidd as a director
01 Nov 2012 TM01 Termination of appointment of George Lawrie as a director