SCOTTISH MENTORING NETWORK

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Edward House 199 Sauchiehall Street Glasgow G2 3EX on 2025-05-30

View Document

09/05/259 May 2025 Director's details changed for Ms Deborah Dee Zima on 2025-05-09

View Document

09/05/259 May 2025 Termination of appointment of Melanie Judith Armstrong as a director on 2025-04-30

View Document

09/05/259 May 2025 Director's details changed for Ms Deborah Dee Zima on 2025-05-09

View Document

09/05/259 May 2025 Appointment of Ms Deborah Dee Zima as a director on 2025-04-30

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Appointment of Ms Julie Hunter as a director on 2024-05-01

View Document

10/05/2410 May 2024 Director's details changed for Mrs Philippa Anne Wetton on 2024-05-08

View Document

03/05/243 May 2024 Appointment of Mr Franicis Firzsimmons Smith as a director on 2024-04-19

View Document

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

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

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Termination of appointment of John Murray Raynor Hinton as a director on 2023-11-02

View Document

13/11/2313 November 2023 Termination of appointment of Marie Duncan as a director on 2023-11-02

View Document

13/11/2313 November 2023 Termination of appointment of Allison Calder as a director on 2023-11-02

View Document

01/09/231 September 2023 Termination of appointment of Charles Joseph Martin as a director on 2023-08-31

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Memorandum and Articles of Association

View Document

08/08/238 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Memorandum and Articles of Association

View Document

07/06/237 June 2023 Appointment of Mrs Philippa Anne Wetton as a director on 2023-05-30

View Document

05/05/235 May 2023 Appointment of Mr Michael Neal Kerracher as a director on 2023-04-27

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

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

View Accounts

23/03/2323 March 2023 Appointment of Mr Craig Russell Sloane as a director on 2023-03-20

View Document

23/03/2323 March 2023 Appointment of Mr Peter Mclean as a director on 2023-03-20

View Document

21/03/2321 March 2023 Termination of appointment of Elaine Margaret Macglone as a director on 2023-03-21

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/01/2221 January 2022 Director's details changed for Mr John Murray Raynor Hinton on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Ms Allison Calder on 2022-01-21

View Document

21/01/2221 January 2022 Elect to keep the directors' register information on the public register

View Document

12/01/2212 January 2022 Registered office address changed from Brunswick House 51 Wilson Street Glasgow G1 1UZ to 272 Bath Street Glasgow G2 4JR on 2022-01-12

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Termination of appointment of Fiona Heather Ellis as a director on 2021-11-30

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR ALASTAIR MACGREGOR

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MS MELANIE JUDITH ARMSTRONG

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR MORAG CASSIDY

View Document

13/09/1913 September 2019 ADOPT ARTICLES 06/11/2018

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA REITH

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR CORRIN HENDERSON

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MCCARTHY

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR CORRIN GEORGE HENDERSON

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MRS FIONA ANN REITH

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR CORRIN GEORGE HENDERSON

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MS MARIE DUNCAN

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MRS ELAINE MARGARET MACGLONE

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR CHARLES JOSEPH MARTIN

View Document

09/01/199 January 2019 SECRETARY APPOINTED MRS MAUREEN WATSON

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY IAIN FORBES

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE THOMAS

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR IRENE KERR

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

23/09/1723 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR JOHN MURRAY RAYNOR HINTON

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SURTEES

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

25/04/1625 April 2016 01/04/16 NO MEMBER LIST

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MS ALLISON CALDER

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR CAMERON PAYN

View Document

13/04/1513 April 2015 01/04/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA MATHESON

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA MATHESON

View Document

24/11/1424 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/04/1417 April 2014 01/04/14 NO MEMBER LIST

View Document

25/11/1325 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/10/1317 October 2013 SECRETARY APPOINTED IAIN MURRAY FORBES

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED FIONA HEATHER ELLIS

View Document

09/04/139 April 2013 01/04/13 NO MEMBER LIST

View Document

13/11/1213 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED IRENE MORAG KERR

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED GILLIAN CATHERINE MCCARTHY

View Document

23/04/1223 April 2012 01/04/12 NO MEMBER LIST

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR ISABELLA KANE

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CRAN

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE CHIRNSIDE

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED DAVID RIDLEY SURTEES

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED BARBARA ANNE MATHESON

View Document

09/12/119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 3RD FLOOR CENTRUM BUILDING 38 QUEEN STREET GLASGOW CITY OF GLASGOW G1 3DX

View Document

04/05/114 May 2011 01/04/11 NO MEMBER LIST

View Document

02/12/102 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH THOMAS / 01/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON STEWART PAYN / 01/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CRAN / 01/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE CHIRNSIDE / 01/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ISABEL KANE / 01/04/2010

View Document

23/04/1023 April 2010 01/04/10 NO MEMBER LIST

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MS ANNE CHIRNSIDE

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MS ISABEL KANE

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR JOHN CRAN

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR RODERICK HENRY

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR JULIA PARKER

View Document

02/11/092 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 01/04/09

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR JEANETTE PAUL

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR MARIE O'BRIEN

View Document

28/10/0828 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY SCOTT TELFER

View Document

02/04/082 April 2008 ANNUAL RETURN MADE UP TO 01/04/08

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 12TH FLOOR ST ANDREW HOUSE 141 WEST NILE STREET GLASGOW G1 2RN

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 ANNUAL RETURN MADE UP TO 01/04/07

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0621 December 2006 MEMORANDUM OF ASSOCIATION

View Document

05/12/065 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0610 October 2006 MEMORANDUM OF ASSOCIATION

View Document

10/10/0610 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0613 April 2006 ANNUAL RETURN MADE UP TO 01/04/06

View Document

13/03/0613 March 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

17/02/0617 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH MIDLOTHIAN EH3 9WJ

View Document

17/02/0617 February 2006 MEMORANDUM OF ASSOCIATION

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 COMPANY NAME CHANGED THE MENTORING NETWORK LIMITED CERTIFICATE ISSUED ON 18/05/05

View Document

01/04/051 April 2005 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