EDINBURGH ADVOCACY AND REPRESENTATION SERVICE: Filings
Overview
Company Name | EDINBURGH ADVOCACY AND REPRESENTATION SERVICE |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | SC218085 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for EDINBURGH ADVOCACY AND REPRESENTATION SERVICE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Susan Margaret James as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 16 pages | AA | ||||||||||
Notification of Ronald John Barnes as a person with significant control on May 17, 2018 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on May 18, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on May 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Appointment of Mrs Susan Margaret James as a director on Jul 21, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 05, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Susanne Paterson Mclean as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 12 pages | AA | ||||||||||
Annual return made up to Apr 12, 2016 no member list | 5 pages | AR01 | ||||||||||
Termination of appointment of Vivienne Jane Teaukura as a director on Mar 23, 2016 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Apr 12, 2015 no member list | 6 pages | AR01 | ||||||||||
Termination of appointment of Margaret Mcneill Campbell as a director on Jan 05, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Forecort Business Centre Ashley Place Edinburgh EH6 5PX to 14 Ashley Place Edinburgh EH6 5PX on Apr 13, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Margaret Mcneill Campbell as a director on Jan 05, 2015 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Apr 12, 2014 no member list | 7 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Apr 12, 2013 no member list | 7 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 12 pages | AA | ||||||||||
Appointment of Mr Ronald John Barnes as a director | 2 pages | AP01 | ||||||||||
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