Advanced company searchLink opens in new window

INSPIRING SCOTLAND

Company number SC342436

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)
12 May 2014 TM01 Termination of appointment of Kenneth Chrystie as a director
26 Sep 2013 AP01 Appointment of Barbara Allison as a director
30 Jul 2013 TM01 Termination of appointment of Ian Small as a director
16 Jul 2013 AA Full accounts made up to 31 March 2013
31 May 2013 AR01 Annual return made up to 6 May 2013 no member list
04 Sep 2012 AA Full accounts made up to 31 March 2012
15 May 2012 AR01 Annual return made up to 6 May 2012 no member list
30 Jan 2012 AP03 Appointment of Mr Alastair Ian Murray as a secretary
30 Jan 2012 TM02 Termination of appointment of William Wallace as a secretary
20 Oct 2011 AP01 Appointment of Dr Irene Adams as a director
19 Jul 2011 AA Full accounts made up to 31 March 2011
23 May 2011 AR01 Annual return made up to 6 May 2011 no member list
29 Jun 2010 AA Full accounts made up to 31 March 2010
11 May 2010 AR01 Annual return made up to 6 May 2010 no member list
11 May 2010 CH01 Director's details changed for John Farmer on 6 May 2010
11 May 2010 CH01 Director's details changed for Professor Joyce Lishman on 6 May 2010
15 Apr 2010 AP01 Appointment of David Shaw as a director
14 Sep 2009 AA Full accounts made up to 31 March 2009
06 May 2009 363a Annual return made up to 06/05/09
20 Feb 2009 288a Director appointed ian john charles small
20 Feb 2009 288a Director appointed robert smith benzie gordon
20 Feb 2009 288a Director appointed john farmer
20 Feb 2009 288a Director appointed dr kenneth george chrystie
20 Feb 2009 288b Appointment terminated director james ferguson
02 Dec 2008 288a Secretary appointed william graeme wallace