SCOTLAND'S CHARITY AIR AMBULANCE: Filings - Page 3
Overview
| Company Name | SCOTLAND'S CHARITY AIR AMBULANCE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC384396 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for SCOTLAND'S CHARITY AIR AMBULANCE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Paul Bassett as a director on Aug 28, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daren John Mochrie as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 29 pages | AA | ||||||||||
Appointment of Mr Henry Benedict Lawson as a director on Sep 15, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 27, 2016 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Martin Peter Togneri as a director on Aug 07, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 24 pages | AA | ||||||||||
Annual return made up to Aug 27, 2015 no member list | 8 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 25 pages | AA | ||||||||||
Director's details changed for Alan John Kirk Bell on Sep 15, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 27, 2014 no member list | 8 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Full accounts made up to Mar 31, 2013 | 20 pages | AA | ||||||||||
Annual return made up to Aug 27, 2013 no member list | 8 pages | AR01 | ||||||||||
Termination of appointment of Gavin Davey as a director | 1 pages | TM01 | ||||||||||
Appointment of Kevin Andrew Richmond as a director | 4 pages | AP01 | ||||||||||
Appointment of Daren John Mochrie as a director | 3 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Appointment of Joyce Charlotte Leslie as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * 56-72 St John Street Perth PH1 5SN* on Oct 24, 2012 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed tayside hems\certificate issued on 10/10/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 27, 2012 no member list | 4 pages | AR01 | ||||||||||
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