SELF DIRECTED SUPPORT SCOTLAND

Company Documents

DateDescription
02/02/252 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

13/12/2413 December 2024

View Document

29/11/2429 November 2024 Appointment of Mrs Lyn Pornaro as a director on 2024-11-13

View Document

27/11/2427 November 2024 Appointment of Ms Pandora Jayne Summerfield as a director on 2024-11-13

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/03/2413 March 2024 Termination of appointment of Gabrielle Nolan as a director on 2024-03-13

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/01/2431 January 2024 Appointment of Ms Gabrielle Nolan as a director on 2024-01-15

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Termination of appointment of Callum Ogden as a director on 2023-11-15

View Document

17/11/2317 November 2023 Termination of appointment of Brenda Garrard as a director on 2023-11-15

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

01/02/231 February 2023 Termination of appointment of Angela Mullen as a director on 2022-11-28

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

19/01/2219 January 2022 Memorandum and Articles of Association

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Appointment of Ms Tressa Lynn Burke as a director on 2021-11-30

View Document

08/12/218 December 2021 Appointment of Mrs Laura Elizabeth Hendry as a director on 2021-11-30

View Document

04/10/214 October 2021 Termination of appointment of Gerald Laurence Thompson as a director on 2021-06-30

View Document

04/10/214 October 2021 Appointment of Ms Rebecca Barker as a director on 2021-08-31

View Document

04/10/214 October 2021 Appointment of Ms Anne-Marie Monaghan as a director on 2021-08-31

View Document

01/10/211 October 2021 Appointment of Mr Michael Greaves-Mackintosh as a director on 2021-08-31

View Document

01/10/211 October 2021 Appointment of Callum Ogden as a director on 2021-08-31

View Document

28/06/2128 June 2021 Director's details changed for Mrs Joanne Mcgee on 2021-06-28

View Document

27/01/1527 January 2015 20/01/15 NO MEMBER LIST

View Document

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

View Document

23/01/1423 January 2014 20/01/14 NO MEMBER LIST

View Document

13/12/1313 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MS MAUREEN ELIZABETH PHILLIP

View Document

21/01/1321 January 2013 20/01/13 NO MEMBER LIST

View Document

11/12/1211 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY FIONA CUNNINGHAM

View Document

21/05/1221 May 2012 SECRETARY APPOINTED MS JESSICA LOUISE WADE

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCLAREN

View Document

30/04/1230 April 2012 SECRETARY'S CHANGE OF PARTICULARS / FIONA CUNNINGHAM / 30/04/2012

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM C/O INCLUSION SCOTLAND UNIT 219 PENTAGON CENTRE WASHINGTON STREET GLASGOW G3 8AZ SCOTLAND

View Document

15/02/1215 February 2012 20/01/12 NO MEMBER LIST

View Document

21/10/1121 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM C/O INCLUSION SCOTLAND 5A SIR JAMES CLARK BUILDING ABBEY MILL BUSINESS CENTRE PAISLEY PA1 1TJ SCOTLAND

View Document

02/03/112 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/112 March 2011 20/01/11 NO MEMBER LIST

View Document

02/02/112 February 2011 ARTICLES OF ASSOCIATION

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE SCOTT

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM C/O GCIL 117-127 BROOK STREET GLASGOW G40 3AP

View Document

23/04/1023 April 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

20/01/1020 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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