SCOTLAND'S CHARITY AIR AMBULANCE: Filings - Page 3

  • Overview

    Company NameSCOTLAND'S CHARITY AIR AMBULANCE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC384396
    JurisdictionScotland
    Date of Creation

    What are the latest filings for SCOTLAND'S CHARITY AIR AMBULANCE?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Paul Bassett as a director on Aug 28, 2017

    2 pagesAP01

    Termination of appointment of Daren John Mochrie as a director on Mar 31, 2017

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    29 pagesAA

    Appointment of Mr Henry Benedict Lawson as a director on Sep 15, 2016

    2 pagesAP01

    Confirmation statement made on Aug 27, 2016 with updates

    4 pagesCS01

    Appointment of Mr Martin Peter Togneri as a director on Aug 07, 2015

    2 pagesAP01

    Full accounts made up to Mar 31, 2015

    24 pagesAA

    Annual return made up to Aug 27, 2015 no member list

    8 pagesAR01

    Full accounts made up to Mar 31, 2014

    25 pagesAA

    Director's details changed for Alan John Kirk Bell on Sep 15, 2014

    2 pagesCH01

    Annual return made up to Aug 27, 2014 no member list

    8 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Mar 31, 2013

    20 pagesAA

    Annual return made up to Aug 27, 2013 no member list

    8 pagesAR01

    Termination of appointment of Gavin Davey as a director

    1 pagesTM01

    Appointment of Kevin Andrew Richmond as a director

    4 pagesAP01

    Appointment of Daren John Mochrie as a director

    3 pagesAP01

    Total exemption full accounts made up to Mar 31, 2012

    11 pagesAA

    Appointment of Joyce Charlotte Leslie as a director

    3 pagesAP01

    Registered office address changed from * 56-72 St John Street Perth PH1 5SN* on Oct 24, 2012

    1 pagesAD01

    Certificate of change of name

    Company name changed tayside hems\certificate issued on 10/10/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Oct 10, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 20, 2012

    RES15

    Annual return made up to Aug 27, 2012 no member list

    4 pagesAR01

    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