SCOTTISH HOUSING AND SUPPORT CONFERENCE

Company Documents

DateDescription
25/06/1925 June 2019 STRUCK OFF AND DISSOLVED

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/18

View Document

04/04/184 April 2018 Annual accounts for year ending 04 Apr 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

04/04/174 April 2017 Annual accounts for year ending 04 Apr 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM SHASC, C/O JONES OGG ASSOCIATES 20C FETTES ROW EDINBURGH EH3 6RH

View Document

06/01/176 January 2017 04/04/16 TOTAL EXEMPTION FULL

View Document

12/01/1612 January 2016 04/04/15 TOTAL EXEMPTION FULL

View Document

24/09/1524 September 2015 27/08/15 NO MEMBER LIST

View Document

09/12/149 December 2014 04/04/14 TOTAL EXEMPTION FULL

View Document

24/09/1424 September 2014 27/08/14 NO MEMBER LIST

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR MOIRA BAYNE

View Document

03/12/133 December 2013 04/04/13 TOTAL EXEMPTION FULL

View Document

22/09/1322 September 2013 27/08/13 NO MEMBER LIST

View Document

22/09/1322 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN POGSON / 01/08/2013

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR LYDIA OKROJ

View Document

27/11/1227 November 2012 04/04/12 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 27/08/12 NO MEMBER LIST

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED TIMOTHY JOHN POGSON

View Document

15/12/1115 December 2011 04/04/11 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 27/08/11 NO MEMBER LIST

View Document

08/12/108 December 2010 04/04/10 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 27/08/10 NO MEMBER LIST

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MOIRA MCDONALD FRASER BAYNE / 27/08/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALICE ANN JACKSON / 27/08/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYDIA SMITH MARY OKROJ / 27/08/2010

View Document

23/11/0923 November 2009 04/04/09 TOTAL EXEMPTION FULL

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA BAYNE / 01/08/2009

View Document

21/09/0921 September 2009 ANNUAL RETURN MADE UP TO 27/08/09

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY POGSON

View Document

11/02/0911 February 2009 04/04/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 ANNUAL RETURN MADE UP TO 27/08/08

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/07

View Document

25/09/0725 September 2007 ANNUAL RETURN MADE UP TO 27/08/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/06

View Document

04/10/064 October 2006 ANNUAL RETURN MADE UP TO 27/08/06

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/05

View Document

24/10/0524 October 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 04/04/05

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

26/09/0526 September 2005 ANNUAL RETURN MADE UP TO 27/08/05

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: JONES OGG ASSOCIATES THE CORK HOUSE 104 CONSTITUTION STREET EDINBURGH EH6 6AW

View Document

23/06/0523 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/055 April 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/09/0424 September 2004 ANNUAL RETURN MADE UP TO 27/08/04

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/09/0324 September 2003 ANNUAL RETURN MADE UP TO 27/08/03

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 ANNUAL RETURN MADE UP TO 27/08/02

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM: 57 ALBION ROAD EDINBURGH MIDLOTHIAN EH7 5QY

View Document

10/07/0210 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

13/09/0113 September 2001 ANNUAL RETURN MADE UP TO 27/08/01

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

26/09/0026 September 2000 ANNUAL RETURN MADE UP TO 27/08/00

View Document

27/08/9927 August 1999 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