THE COMMUNITY HELP AND ADVICE INITIATIVE

Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2024-03-31

View Document

23/08/2423 August 2024 Appointment of Miss Megan Hunter as a director on 2024-08-13

View Document

21/03/2421 March 2024 Appointment of Mr James Alexander Rose as a director on 2024-03-12

View Document

14/03/2414 March 2024 Termination of appointment of Stuart John Roseman as a director on 2024-03-14

View Document

08/12/238 December 2023 Appointment of Miss Laura Anne Wiegratz as a director on 2023-11-09

View Document

08/12/238 December 2023 Appointment of Mrs Grace Mbalaso Enyiebulie as a director on 2023-11-09

View Document

08/12/238 December 2023 Appointment of Mrs Lesley Broadwood as a director on 2023-11-09

View Document

27/11/2327 November 2023 Accounts for a small company made up to 2023-03-31

View Document

10/11/2310 November 2023 Termination of appointment of Cameron Baillie Macbride as a director on 2023-11-09

View Document

25/09/2325 September 2023 Termination of appointment of Iain Michael Donald as a director on 2023-09-24

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

21/11/2221 November 2022 Termination of appointment of Lauren Macleod as a director on 2022-11-20

View Document

21/11/2221 November 2022 Termination of appointment of Sean Ferguson as a director on 2022-10-28

View Document

09/11/229 November 2022 Accounts for a small company made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

07/04/227 April 2022 Termination of appointment of Mike Paul Tighe as a director on 2022-03-31

View Document

10/11/2110 November 2021 Accounts for a small company made up to 2021-03-31

View Document

05/11/215 November 2021 Termination of appointment of Tony Quinlan as a director on 2021-10-29

View Document

05/11/215 November 2021 Termination of appointment of Diana Sinclair as a director on 2021-10-29

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

06/10/216 October 2021 Registered office address changed from Riverside House 5th Floor 502 Gorgie Road Edinburgh EH11 3AF Scotland to 28 Westfield Avenue Edinburgh EH11 2QH on 2021-10-06

View Document

05/06/205 June 2020 DIRECTOR APPOINTED RACHEL JANE RENNIE

View Document

05/06/205 June 2020 DIRECTOR APPOINTED LAUREN MACLEOD

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR LYNN RUSSELL

View Document

13/11/1913 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM ELS HOUSE 555 GORGIE ROAD EDINBURGH EH11 3LE

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR IAIN MICHAEL DONALD

View Document

11/12/1711 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHANNA SPEIRS

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALEX LAMBERT

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROSEANNE CETNARSKYJ

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR SEAN FERGUSON

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR JOHN THOUMIRE

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MISS JOHANNA SPEIRS

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR INNES MCOWAN

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MISS ALISON MACMILLAN

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA WEIR

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/10/152 October 2015 26/09/15 NO MEMBER LIST

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MISS LYNN RUSSELL

View Document

17/12/1417 December 2014 SECT 519 AUDITOR'S LETTER

View Document

24/10/1424 October 2014 26/09/14 NO MEMBER LIST

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / REV TONY QUINLAN / 01/09/2014

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MRS ALEX EMMA LAMBERT

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MRS ROSEANNE CETNARSKYJ

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR BEATA ZEMANEK

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCELVANNEY

View Document

10/10/1310 October 2013 26/09/13 NO MEMBER LIST

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN SULLIVAN / 01/04/2013

View Document

28/11/1228 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/10/1212 October 2012 26/09/12 NO MEMBER LIST

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR INNES MCOWAN / 01/09/2012

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT WESTERN

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 13-14 HAILESLAND PLACE WESTER HAILES EDINBURGH EH14 2SL

View Document

24/10/1124 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR STUART MCMILLAN

View Document

04/10/114 October 2011 26/09/11 NO MEMBER LIST

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR VERONICA REVILLA

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR INNES MCOWAN / 23/09/2011

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR INNES MCOWAN

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WESTERN / 03/10/2011

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, SECRETARY STUART MCMILLAN

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WESTERN / 01/01/2010

View Document

18/10/1018 October 2010 26/09/10 NO MEMBER LIST

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA WEIR / 01/01/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN SULLIVAN / 01/01/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA SINCLAIR / 01/01/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS BEATA ZEMANEK / 16/12/2009

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCMILLAN / 01/01/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV TONY QUINLAN / 01/01/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCELVANNEY / 01/01/2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART MCMILLAN / 01/01/2010

View Document

15/10/1015 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MISS VERONICA REVILLA

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MS BEATA ZEMANEK

View Document

14/12/0914 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/10/0921 October 2009 26/09/09 NO MEMBER LIST

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN SULLIVAN / 02/02/2009

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEVEN WHITTON

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR BERNARD KANIS

View Document

24/11/0824 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/10/0814 October 2008 ANNUAL RETURN MADE UP TO 26/09/08

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR INNES MCOWAN

View Document

02/11/072 November 2007 ANNUAL RETURN MADE UP TO 26/09/07

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 ANNUAL RETURN MADE UP TO 26/09/06

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/10/0514 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 ANNUAL RETURN MADE UP TO 26/09/05

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 ANNUAL RETURN MADE UP TO 26/09/04

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 ANNUAL RETURN MADE UP TO 26/09/03

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 ANNUAL RETURN MADE UP TO 26/09/02

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/019 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 ANNUAL RETURN MADE UP TO 26/09/01

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00

View Document

21/11/0021 November 2000 ANNUAL RETURN MADE UP TO 26/09/00

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/006 March 2000 ANNUAL RETURN MADE UP TO 26/09/99

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98

View Document

28/10/9828 October 1998 ANNUAL RETURN MADE UP TO 26/09/98

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

05/03/985 March 1998 ADOPT MEM AND ARTS 04/03/98

View Document

05/03/985 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/972 October 1997 ADOPT MEM AND ARTS 30/09/97

View Document

26/09/9726 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company