RELATIONSHIPS SCOTLAND TAYSIDE AND FIFE LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewFull accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

15/11/2415 November 2024 Termination of appointment of Anna Spackman as a director on 2024-07-09

View Document

15/11/2415 November 2024 Appointment of Mrs Shirley Wilson as a director on 2024-09-10

View Document

11/07/2411 July 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

08/01/248 January 2024 Director's details changed for Sheriff Alison Sutherland on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Ms Beverley Gibb or Bett on 2024-01-08

View Document

05/12/235 December 2023 Satisfaction of charge 2 in full

View Document

08/11/238 November 2023 Director's details changed for Sheriff Alison Mckay or Sutherland on 2023-11-08

View Document

08/11/238 November 2023 Director's details changed for Ms Beverley Gibb on 2023-11-01

View Document

25/09/2325 September 2023 Director's details changed for Sheriff Alison Mckay on 2023-09-25

View Document

12/07/2312 July 2023 Accounts for a small company made up to 2023-03-31

View Document

05/07/235 July 2023 Appointment of Sheriff Alison Mckay as a director on 2023-07-04

View Document

05/07/235 July 2023 Termination of appointment of Gillian Anne Wade as a director on 2023-07-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/03/2326 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

21/02/2321 February 2023 Termination of appointment of Colin Anthony Crawford as a director on 2022-07-05

View Document

21/02/2321 February 2023 Appointment of Mr Lindsay Bedford as a director on 2023-02-21

View Document

21/02/2321 February 2023 Termination of appointment of Susan Mary Smith as a director on 2022-07-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Certificate of change of name

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

08/07/218 July 2021 Accounts for a small company made up to 2021-03-31

View Document

09/06/209 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR COLIN ANTHONY CRAWFORD

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MRS SUSAN MARY SMITH

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN STOTT

View Document

28/08/1828 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS MARTA MURANYI / 28/08/2018

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR LINDSAY BEDFORD

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

04/10/174 October 2017 DIRECTOR APPOINTED SHERIFF GILLIAN ANNE WADE

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 21 DOCK STREET DUNDEE DD1 3DP

View Document

09/08/179 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1307880005

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1307880003

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1307880004

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR GREGOR MURRAY

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

08/08/168 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MRS ANNA SPACKMAN

View Document

29/03/1629 March 2016 26/03/16 NO MEMBER LIST

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA WILSON

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA WILSON

View Document

26/06/1526 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/03/1530 March 2015 26/03/15 NO MEMBER LIST

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR GREGOR KENNETH MURRAY

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA WILSON / 09/02/2015

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT NELLIST

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MRS CHRISTINE NANCY FRASER

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN HOPE

View Document

07/07/147 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 26/03/14 NO MEMBER LIST

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR LINDSAY ROBERT BEDFORD

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MISS AMANDA WILSON

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR DUNCAN MACKINNON

View Document

11/09/1311 September 2013 SECRETARY APPOINTED MISS MARTA MURANYI

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SHAY

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR NIALL MILNE

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LOGAN

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN MOWAT

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN VEAL

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM MUIR

View Document

11/07/1311 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MRS SHIRLEY ANN SHAY

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MACKENZIE STOTT / 01/04/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MOWAT / 01/04/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROSS HOPE / 01/04/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY ARTHUR NELLIST / 01/04/2013

View Document

03/04/133 April 2013 26/03/13 NO MEMBER LIST

View Document

25/06/1225 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/04/123 April 2012 26/03/12 NO MEMBER LIST

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR SHEENA WEBSTER

View Document

05/07/115 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MACKENZIE STOTT / 28/02/2011

View Document

28/03/1128 March 2011 26/03/11 NO MEMBER LIST

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROSS HOPE / 28/02/2011

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ELSTON

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR ROBERT HENRY ARTHUR NELLIST

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MRS SUSAN MOWAT

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MRS PATRICIA ELSTON

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MRS JEAN MACKENZIE STOTT

View Document

30/06/1030 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIALL ALEXANDER MILNE / 25/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY VEAL / 25/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROSS HOPE / 25/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY LOGAN / 25/03/2010

View Document

07/04/107 April 2010 26/03/10 NO MEMBER LIST

View Document

23/06/0923 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT FUNAI

View Document

07/04/097 April 2009 ANNUAL RETURN MADE UP TO 26/03/09

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/04/0818 April 2008 ANNUAL RETURN MADE UP TO 26/03/08

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 ANNUAL RETURN MADE UP TO 26/03/07

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 ANNUAL RETURN MADE UP TO 26/03/06

View Document

05/07/055 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/055 July 2005 COMPANY NAME CHANGED FAMILY MEDIATION TAYSIDE CERTIFICATE ISSUED ON 05/07/05

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 ANNUAL RETURN MADE UP TO 26/03/05

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 ANNUAL RETURN MADE UP TO 26/03/04

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 ANNUAL RETURN MADE UP TO 26/03/03

View Document

10/03/0310 March 2003 DEC MORT/CHARGE *****

View Document

14/01/0314 January 2003 PARTIC OF MORT/CHARGE *****

View Document

05/09/025 September 2002 PARTIC OF MORT/CHARGE *****

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/04/0215 April 2002 ANNUAL RETURN MADE UP TO 26/03/02

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: 132A NETHERGATE DUNDEE DD1 4ED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 ANNUAL RETURN MADE UP TO 26/03/01

View Document

28/11/0028 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/05/002 May 2000 ANNUAL RETURN MADE UP TO 26/03/00

View Document

26/06/9926 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/06/9926 June 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 ANNUAL RETURN MADE UP TO 26/03/99

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/05/9812 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9819 March 1998 ANNUAL RETURN MADE UP TO 26/03/98

View Document

11/11/9711 November 1997 AUDITOR'S RESIGNATION

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 SECRETARY RESIGNED

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/04/972 April 1997 ANNUAL RETURN MADE UP TO 26/03/97

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/04/9626 April 1996 ANNUAL RETURN MADE UP TO 26/03/96

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/04/9519 April 1995 ANNUAL RETURN MADE UP TO 26/03/95

View Document

02/02/952 February 1995 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

07/07/947 July 1994 DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 ANNUAL RETURN MADE UP TO 26/03/94

View Document

08/06/948 June 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/06/948 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/06/943 June 1994 NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 DIRECTOR RESIGNED

View Document

03/06/943 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 COMPANY NAME CHANGED TAYSIDE FAMILY CONCILIATION SERV ICE LIMITED CERTIFICATE ISSUED ON 07/01/94

View Document

23/09/9323 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 ANNUAL RETURN MADE UP TO 26/03/93

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/05/9212 May 1992 ANNUAL RETURN MADE UP TO 26/03/92

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9112 May 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information