SCOTTISH BUSINESS IN THE COMMUNITY LIMITED: Filings - Page 2
Overview
Company Name | SCOTTISH BUSINESS IN THE COMMUNITY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC080355 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for SCOTTISH BUSINESS IN THE COMMUNITY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Michael Edward Still as a director on Jan 30, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Miss Amanda Felicity Mackenzie as a director on Jan 30, 2018 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed scottish business in the community\certificate issued on 10/01/18 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jayne-Anne Gadhia as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 24 pages | AA | ||||||||||
Termination of appointment of John Andrew Spence as a director on Dec 12, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 08, 2016 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from May 31, 2016 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Full accounts made up to May 31, 2015 | 40 pages | AA | ||||||||||
Appointment of Mr Antony Peter Jenkins as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Andrew Spence as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lesley Ann Wolfenden as a secretary on Jan 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michelle Hynd as a director on Jan 14, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Blair as a director on Jan 14, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Allan James Welsh as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sheila Elizabeth Fazal as a director on Jan 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Mccormick as a director on Jan 06, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 14, 2015 no member list | 7 pages | AR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Janet Mary Hamblin as a director on Dec 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Linda Margaret Hanna as a director on Dec 02, 2015 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0