SCOTTISH OUT OF SCHOOL CARE NETWORK

Company Documents

DateDescription
18/08/2518 August 2025 NewTermination of appointment of Irene Audain as a secretary on 2025-08-18

View Document

07/08/257 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Linda Pople as a director on 2025-07-31

View Document

09/07/259 July 2025 NewAppointment of Mr William Finlay Wright as a secretary on 2025-07-09

View Document

09/07/259 July 2025 NewCessation of Ann Frances Mckenzie as a person with significant control on 2025-07-09

View Document

18/10/2418 October 2024 Appointment of Ms Linda Pople as a director on 2024-10-16

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

18/10/2418 October 2024 Appointment of Mrs Laura Potter as a director on 2024-10-16

View Document

17/10/2417 October 2024 Termination of appointment of Caitlin Carter Logan as a director on 2024-10-17

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/02/248 February 2024 Appointment of Ms Caitlin Carter Logan as a director on 2024-02-08

View Document

08/02/248 February 2024 Termination of appointment of Ann Frances Mckenzie as a director on 2024-02-08

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Termination of appointment of Stuart Duncan Patterson as a director on 2023-05-01

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

21/07/2121 July 2021 Termination of appointment of Sharon Mary Gibson as a director on 2021-07-14

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR STUART PATTERSON

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR STUART DUNCAN PATTERSON

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 100 WELLINGTON STREET GLASGOW G2 6DH

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR STUART DUNCAN PATTERSON

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN AGNEW

View Document

20/12/1720 December 2017 CESSATION OF COLIN AGNEW AS A PSC

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MRS SHARON MARY GIBSON

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

09/02/179 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCGRORY

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MISS CAROLINE MCGRORY

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW YOUNG

View Document

02/11/152 November 2015 11/10/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/10/1421 October 2014 11/10/14 NO MEMBER LIST

View Document

09/10/149 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 11/10/13 NO MEMBER LIST

View Document

08/10/138 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/11/1228 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 11/10/12 NO MEMBER LIST

View Document

24/10/1124 October 2011 11/10/11 NO MEMBER LIST

View Document

14/10/1114 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET HOPPER

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN ROBERTSON

View Document

04/11/104 November 2010 ALTER ARTICLES 26/10/2010

View Document

04/11/104 November 2010 ARTICLES OF ASSOCIATION

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/10/1015 October 2010 11/10/10 NO MEMBER LIST

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED COLIN AGNEW

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED ANN FRANCES MCKENZIE

View Document

22/10/0922 October 2009 11/10/09 NO MEMBER LIST

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARION ANNE DICK / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ARMA GRAHAM / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JENNIFER ROBERTSON / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW YOUNG / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HELEN GEORGINA HOPPER / 22/10/2009

View Document

14/09/0914 September 2009 ALTER MEM AND ARTS 31/08/2009

View Document

14/09/0914 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR LESLEY HAMILTON

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED MARION ANNE DICK

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MARGARET ARMA GRAHAM

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED ANDREW YOUNG

View Document

17/11/0817 November 2008 ANNUAL RETURN MADE UP TO 11/10/08

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHANIE BRUCE

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 ANNUAL RETURN MADE UP TO 11/10/07

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 ANNUAL RETURN MADE UP TO 11/10/06

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 ANNUAL RETURN MADE UP TO 11/10/05

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 ANNUAL RETURN MADE UP TO 11/10/04

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 ANNUAL RETURN MADE UP TO 11/10/03

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 6TH FLOOR FLEMING HOUSE 134 RENFREW STREET GLASGOW G3 6ST

View Document

05/11/025 November 2002 ANNUAL RETURN MADE UP TO 11/10/02

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/04/026 April 2002 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 ANNUAL RETURN MADE UP TO 11/10/01

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 ANNUAL RETURN MADE UP TO 11/10/00

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 REGISTERED OFFICE CHANGED ON 01/11/99 FROM: 13 GAYFIELD SQUARE EDINBURGH MIDLOTHIAN EH1 3NX

View Document

29/10/9929 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 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