MIDLOTHIAN FINANCIAL INCLUSION NETWORK

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

09/02/249 February 2024 Termination of appointment of Andrew Collinge as a director on 2024-02-09

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

08/02/238 February 2023 Appointment of Mr Andrew Collinge as a director on 2023-02-08

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

23/03/2123 March 2021 ARTICLES OF ASSOCIATION

View Document

23/03/2123 March 2021 ADOPT ARTICLES 09/03/2021

View Document

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MS JULIE PODET

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN COOK

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN BOWES

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

12/01/1812 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

08/12/168 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/05/1624 May 2016 08/04/16 NO MEMBER LIST

View Document

16/12/1516 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/04/1523 April 2015 08/04/15 NO MEMBER LIST

View Document

10/12/1410 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/05/141 May 2014 08/04/14 NO MEMBER LIST

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MS JANICE BURNS

View Document

27/12/1327 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MS KIRSTEN COOK

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA KIRBY

View Document

14/05/1314 May 2013 08/04/13 NO MEMBER LIST

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 08/04/12 NO MEMBER LIST

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR LESLEY ANN KELLY / 06/12/2011

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR IRENE HUTCHISON

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DR LESLEY ANN KELLY / 16/06/2011

View Document

16/06/1116 June 2011 08/04/11 NO MEMBER LIST

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR LESLEY ANN KELLY / 16/06/2011

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PEACOCK

View Document

30/04/1030 April 2010 08/04/10 NO MEMBER LIST

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA TERESE KIRBY / 08/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LESLEY ANN KELLY / 08/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE HUTCHISON / 08/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BOWES / 08/04/2010

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED JOANNA TERESE KIRBY

View Document

10/06/0910 June 2009 ANNUAL RETURN MADE UP TO 08/04/09

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED SUSAN BOWES

View Document

04/12/084 December 2008 DIRECTOR AND SECRETARY APPOINTED DR LESLEY ANN KELLY

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY RICHARD VIVIAN

View Document

20/06/0820 June 2008 ANNUAL RETURN MADE UP TO 08/04/08

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 ANNUAL RETURN MADE UP TO 08/04/07

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 ANNUAL RETURN MADE UP TO 08/04/06

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 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