SCCAN COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
09/04/259 April 2025

View Document

09/04/259 April 2025

View Document

30/01/2530 January 2025 Director's details changed for Ms Carolyn Isabella Mackenzie Macphee on 2025-01-30

View Document

30/01/2530 January 2025 Director's details changed for Ms Carolyn Isabella Mackenzie Macphee on 2025-01-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

28/01/2528 January 2025 Appointment of Ms Carolyn Isabella Mackenzie Macphee as a director on 2025-01-28

View Document

22/01/2522 January 2025 Appointment of Ms Rachel Freeman as a director on 2025-01-22

View Document

18/12/2418 December 2024 Termination of appointment of Eva Schonveld as a director on 2024-12-17

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-03-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Registered office address changed from 27 High Street Dunbar EH42 1EN Scotland to Herbert House 24 Herbert Street Glasgow G20 6NB on 2023-05-22

View Document

02/03/232 March 2023 Appointment of Ms Iryna Zamuruieva as a director on 2023-03-02

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

07/10/227 October 2022 Termination of appointment of David Robert Somervell as a director on 2022-10-07

View Document

13/09/2213 September 2022 Amended total exemption full accounts made up to 2022-03-31

View Document

21/04/2221 April 2022 Appointment of Ms Emma Yule as a director on 2022-04-21

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

06/07/206 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR HARRIET CROSS

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

22/05/1822 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

09/01/189 January 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

12/06/1712 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN GOODSIR

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED HARRIET DAKER CROSS

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM STATION YARD STATION ROAD DUNBAR EAST LOTHIAN EH42 1JX

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MS PAMELA RUTH CANDEA

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR DAVID ROBERT SOMERVELL

View Document

28/07/1628 July 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

04/02/164 February 2016 26/01/16 NO MEMBER LIST

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MS PATRICIA MARGARET ABEL

View Document

24/10/1524 October 2015 DIRECTOR APPOINTED MS EVA SCHONVELD

View Document

26/01/1526 January 2015 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