THE SCOTTISH FOUNDATION FOR SOCIAL AND ECONOMIC DEVELOPMENT

Company Documents

DateDescription
15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

26/07/2426 July 2024 Total exemption 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

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/05/2216 May 2022 Termination of appointment of Elizabeth Thomas as a director on 2021-09-06

View Document

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

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

09/12/159 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/08/1517 August 2015 15/08/15 NO MEMBER LIST

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MITCHELL

View Document

16/12/1416 December 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/12/148 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

20/08/1420 August 2014 15/08/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/10/132 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

20/08/1320 August 2013 15/08/13 NO MEMBER LIST

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM BRISTOL & WEST HOUSE 82 UNION STREET GLASGOW G1 3QS

View Document

15/08/1215 August 2012 15/08/12 NO MEMBER LIST

View Document

27/07/1227 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR MORAG SINCLAIR

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN URQUHART

View Document

17/08/1117 August 2011 15/08/11 NO MEMBER LIST

View Document

13/07/1113 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MS JACQUELINE MITCHELL

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR JOHN URQUHART

View Document

19/08/1019 August 2010 15/08/10 NO MEMBER LIST

View Document

15/07/1015 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DEWAR

View Document

17/08/0917 August 2009 ANNUAL RETURN MADE UP TO 15/08/09

View Document

13/07/0913 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

29/08/0829 August 2008 ANNUAL RETURN MADE UP TO 15/08/08

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 ANNUAL RETURN MADE UP TO 15/08/07

View Document

22/08/0722 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 ANNUAL RETURN MADE UP TO 15/08/06

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 ANNUAL RETURN MADE UP TO 15/08/05

View Document

28/04/0528 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/049 September 2004 ANNUAL RETURN MADE UP TO 15/08/04

View Document

22/08/0322 August 2003 ANNUAL RETURN MADE UP TO 15/08/03

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 ANNUAL RETURN MADE UP TO 15/08/02

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 ANNUAL RETURN MADE UP TO 15/08/01

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: BLOCK 5,UNIT E5 TEMPLETON BUSINESS CENTRE 62 TEMPLETON STREET GLASGOW G40 1DA

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/09/0020 September 2000 ANNUAL RETURN MADE UP TO 15/08/00

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/09/9921 September 1999 ANNUAL RETURN MADE UP TO 15/08/99

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/10/9814 October 1998 ANNUAL RETURN MADE UP TO 15/08/98

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/09/973 September 1997 ANNUAL RETURN MADE UP TO 15/08/97

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/09/962 September 1996 ANNUAL RETURN MADE UP TO 15/08/96

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/09/9520 September 1995 ANNUAL RETURN MADE UP TO 15/08/95

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 ANNUAL RETURN MADE UP TO 15/08/94

View Document

11/08/9411 August 1994 ADOPT MEM AND ARTS 30/06/94

View Document

11/08/9411 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93 FROM: BLOCK 4 UNIT C4 TEMPLETON BUSINESS CENTRE 62 TEMPLETON STREET GLASGOW G40 1DA

View Document

07/10/937 October 1993 ALTER MEM AND ARTS 16/09/93

View Document

07/10/937 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9327 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 ANNUAL RETURN MADE UP TO 15/08/93

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED

View Document

25/09/9225 September 1992 NEW DIRECTOR APPOINTED

View Document

04/09/924 September 1992 REGISTERED OFFICE CHANGED ON 04/09/92

View Document

04/09/924 September 1992 ANNUAL RETURN MADE UP TO 15/08/92

View Document

04/09/924 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/926 August 1992 NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/09/914 September 1991 ANNUAL RETURN MADE UP TO 15/08/91

View Document

27/03/9127 March 1991 30(5)(C) OMITTING LIMITED

View Document

27/03/9127 March 1991 OMITT LIMITED FROM NAME 13/12/90

View Document

27/03/9127 March 1991 COMPANY NAME CHANGED VOLUNTEER CENTRE EMPLOYMENT LIMI TED CERTIFICATE ISSUED ON 01/04/91

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/01/917 January 1991 ANNUAL RETURN MADE UP TO 15/11/90

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/03/9028 March 1990 ANNUAL RETURN MADE UP TO 15/08/89

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 22/04/88

View Document

27/01/8727 January 1987 CERTIFICATE OF INCORPORATION

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