SCOTTISH MENTORING NETWORK: Filings
Overview
| Company Name | SCOTTISH MENTORING NETWORK |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC282564 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for SCOTTISH MENTORING NETWORK?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Ms Tracey Goslan on Apr 22, 2026 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 30, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Franicis Firzsimmons Smith as a director on Mar 20, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Ms Tracey Goslan as a director on Mar 20, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julie Hunter as a director on Feb 03, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Mclean as a director on Jan 23, 2026 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 20 pages | AA | ||||||||||
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Edward House 199 Sauchiehall Street Glasgow G2 3EX on May 30, 2025 | 1 pages | AD01 | ||||||||||
Director's details changed for Ms Deborah Dee Zima on May 09, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Deborah Dee Zima on May 09, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Ms Deborah Dee Zima as a director on Apr 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Melanie Judith Armstrong as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 21 pages | AA | ||||||||||
Director's details changed for Mrs Philippa Anne Wetton on May 08, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Ms Julie Hunter as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Franicis Firzsimmons Smith as a director on Apr 19, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 24 pages | AA | ||||||||||
Termination of appointment of John Murray Raynor Hinton as a director on Nov 02, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marie Duncan as a director on Nov 02, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Allison Calder as a director on Nov 02, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Joseph Martin as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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