C-CHANGE SCOTLAND

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2024-03-31

View Document

26/03/2426 March 2024 Termination of appointment of Matthew John Quinn as a director on 2024-03-13

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

28/11/2328 November 2023 Accounts for a small company made up to 2023-03-31

View Document

03/05/233 May 2023 Appointment of Mr William Rae as a director on 2023-05-03

View Document

11/04/2311 April 2023 Termination of appointment of John Andrew Kane as a director on 2023-04-03

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

05/01/235 January 2023 Appointment of Miss Debbie Forsyth as a director on 2023-01-04

View Document

07/12/227 December 2022 Appointment of Ms Diane Ruth Lurie as a director on 2022-11-23

View Document

11/10/2211 October 2022 Accounts for a small company made up to 2022-03-31

View Document

04/10/224 October 2022 Secretary's details changed for Samantha Jane Smith on 2022-10-04

View Document

04/10/224 October 2022 Director's details changed for Jane Mary White on 2022-10-04

View Document

04/10/224 October 2022 Director's details changed for Mr John Andrew Kane on 2022-10-04

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

03/02/223 February 2022 Termination of appointment of Ian Thompson as a director on 2021-10-14

View Document

05/10/215 October 2021 Accounts for a small company made up to 2021-03-31

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

11/10/1711 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET WHEATLEY

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/02/1623 February 2016 27/01/16 NO MEMBER LIST

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR DAVID MCKAY

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR THOMAS MADDEN

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/03/153 March 2015 27/01/15 NO MEMBER LIST

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENSMITH

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR JOHN KANE

View Document

08/05/148 May 2014 DIRECTOR APPOINTED PROFESSOR IAN THOMPSON

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MRS FRANCES MARY CATHERINE BROWN

View Document

31/01/1431 January 2014 27/01/14 NO MEMBER LIST

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE MCHUGH

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CUNNING

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED MRS LAURA MARGARET CHAPMAN

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/02/137 February 2013 27/01/13 NO MEMBER LIST

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/02/123 February 2012 27/01/12 NO MEMBER LIST

View Document

25/11/1125 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR JOHN JAMES TAYLOR

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MS MARGARET WHEATLEY

View Document

05/08/115 August 2011 COMPANY NAME CHANGED C-CHANGE FOR INCLUSION CERTIFICATE ISSUED ON 05/08/11

View Document

28/01/1128 January 2011 27/01/11 NO MEMBER LIST

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEVIN GREENSMITH / 28/01/2011

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MS ALISON JEAN PETCH

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR ANDREW KEVIN GREENSMITH

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MRS WENDY MARI HENDERSON

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR MATTHEW JOHN QUINN

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WOODS

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA BRUCE

View Document

24/11/1024 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/09/102 September 2010 27/01/10 NO MEMBER LIST

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROBERT CUNNING / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BRUCE / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY WHITE / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MCHUGH / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA HEATHER WOODS / 11/02/2010

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM KINGSTON BUSINESS CENTRE 75 STANLEY STREET GLASGOW G41 1JA

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR DONNA THOMPSON

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/01/0927 January 2009 ANNUAL RETURN MADE UP TO 27/01/09

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR REWATHA KAMBURAWALA

View Document

18/11/0818 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANE BINKS / 23/04/2008

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 27/01/08

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 ANNUAL RETURN MADE UP TO 27/01/07

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 ANNUAL RETURN MADE UP TO 27/01/06

View Document

27/01/0627 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: UNIT F2, FESTIVAL BUSINESS CENTRE 75 STANLEY STREET GLASGOW G41 1JA

View Document

02/02/052 February 2005 ANNUAL RETURN MADE UP TO 27/01/05

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

09/10/049 October 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

27/01/0427 January 2004 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