SCOTTISH EPILEPSY INITIATIVE: Filings
Overview
| Company Name | SCOTTISH EPILEPSY INITIATIVE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC256949 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SCOTTISH EPILEPSY INITIATIVE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 15 pages | AA | ||
Termination of appointment of Joanne Victoria Lacey as a director on Apr 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Simon Andrew Cocker as a director on Mar 14, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Professor Trevor William Stone on Aug 13, 2018 | 2 pages | CH01 | ||
Termination of appointment of Kevin Kelly as a director on Aug 10, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Oct 31, 2017 | 14 pages | AA | ||
Confirmation statement made on Oct 01, 2017 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Pines 48 Southburn Road Blanefield Glasgow G63 9DB Scotland to 11 Somerset Place, Glasgow 11 Somerset Place 2nd Floor Glasgow G3 7JT on Sep 30, 2017 | 1 pages | AD01 | ||
Total exemption full accounts made up to Oct 31, 2016 | 16 pages | AA | ||
Appointment of Miss Joanne Lacey as a director on Oct 12, 2016 | 2 pages | AP01 | ||
Appointment of Mr Paul Anthony Cockram as a director on Oct 28, 2016 | 2 pages | AP01 | ||
Appointment of Mr Simon Andrew Cocker as a director on Oct 10, 2016 | 2 pages | AP01 | ||
Confirmation statement made on Oct 01, 2016 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Kevin Kelly on Oct 05, 2016 | 2 pages | CH01 | ||
Total exemption full accounts made up to Oct 31, 2015 | 15 pages | AA | ||
Termination of appointment of Jane Claire Stewart as a director on Jan 08, 2016 | 1 pages | TM01 | ||
Registered office address changed from Epilepsy Unit, Western Infirmary, Glasgow Dumbarton Road Glasgow G11 6NT to The Pines 48 Southburn Road Blanefield Glasgow G63 9DB on Nov 30, 2015 | 1 pages | AD01 | ||
Annual return made up to Oct 01, 2015 no member list | 6 pages | AR01 | ||
Termination of appointment of Delia Belelli as a director on Aug 31, 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