WEST DUNBARTONSHIRE CITIZENS ADVICE BUREAU: Filings
Overview
| Company Name | WEST DUNBARTONSHIRE CITIZENS ADVICE BUREAU |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | SC209080 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WEST DUNBARTONSHIRE CITIZENS ADVICE BUREAU?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anna Hemphill as a director on Apr 01, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Ms Helen Faye as a director on Dec 11, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Melanie Sinclair as a director on Dec 11, 2019 | 2 pages | AP01 | ||||||||||
Cessation of Anna Hemphill as a person with significant control on Nov 07, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Irene Macdonald as a person with significant control on Nov 07, 2019 | 2 pages | PSC01 | ||||||||||
Director's details changed for Mr Allan Charles Rennie on Nov 07, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Luke O'neill on Nov 07, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Brenda Pasquire on Nov 07, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Dylan Mitchell on Nov 07, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Irene Macdonald on Nov 07, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Anna Hemphill on Nov 07, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Flora Prophet as a director on Nov 01, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 23 pages | AA | ||||||||||
Termination of appointment of Margaret Helen Richardson as a director on Sep 21, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Bridgend House 179 High Street Dumbarton West Dunbartonshire to Bridgend House 179 High Street Dumbarton G82 1NW on Feb 21, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr Luke O'neill as a director on Jan 30, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Traynor as a director on Dec 30, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Ms Christine Rainey as a director on Dec 30, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 22 pages | AA | ||||||||||
Notification of Anna Hemphill as a person with significant control on Oct 11, 2017 | 2 pages | PSC01 | ||||||||||
Termination of appointment of William Mccluskey as a director on Sep 13, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
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