SIGHT SUPPORT & SOCIAL HUB

Company Documents

DateDescription
15/04/2515 April 2025 Termination of appointment of Linda Ferguson as a director on 2025-04-14

View Document

13/02/2513 February 2025 Certificate of change of name

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Change of name notice

View Document

11/02/2511 February 2025 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

08/01/258 January 2025 Director's details changed for Mrs Mark Kenneth Uka on 2025-01-06

View Document

06/01/256 January 2025 Appointment of Mrs Mark Kenneth Uka as a director on 2024-10-24

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Memorandum and Articles of Association

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

09/11/239 November 2023 Appointment of Mr Alan John Russell as a director on 2023-11-02

View Document

09/11/239 November 2023 Appointment of Ms Robyn Freda Lee as a director on 2023-11-02

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Director's details changed for Linda Ferguson on 2022-10-20

View Document

25/10/2225 October 2022 Director's details changed for William Williamson on 2022-10-20

View Document

25/10/2225 October 2022 Director's details changed for Mary Magdalene Robertson on 2022-10-20

View Document

25/10/2225 October 2022 Director's details changed for David Malcolm Clark on 2022-10-20

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

11/01/2211 January 2022 Termination of appointment of William Milne as a director on 2021-12-21

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/01/1521 January 2015 18/01/15 NO MEMBER LIST

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN NEISH

View Document

21/01/1521 January 2015 SECRETARY APPOINTED MR PETER WARD

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY BLACKADDERS LLP

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MRS SHEILA FEGEN

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAMSON

View Document

29/01/1429 January 2014 18/01/14 NO MEMBER LIST

View Document

23/10/1323 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENCE BIDWELL

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MRS NORMA MILLAR MCGOVERN

View Document

22/01/1322 January 2013 18/01/13 NO MEMBER LIST

View Document

26/10/1226 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/01/1225 January 2012 18/01/12 NO MEMBER LIST

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARY MAGDALENE ROBERTSON / 01/01/2012

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH WARD / 01/01/2012

View Document

08/11/118 November 2011 ADOPT ARTICLES 26/10/2011

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR IAN NEISH

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR PETER JOSEPH WARD

View Document

03/03/113 March 2011 18/01/11 NO MEMBER LIST

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MRS CLEMENTINA SCALLY

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MRS GEORGINA ROSS

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA FERGUSON / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR LAURENCE JOHN BIDWELL / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WILLIAMSON / 02/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY MAGDALENE ROBERTSON / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR KENNETH HENRY LYNN / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM CLARK / 02/03/2010

View Document

02/03/102 March 2010 18/01/10 NO MEMBER LIST

View Document

02/03/102 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKADDERS LLP / 02/03/2010

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED COUNCILLOR LAURENCE JOHN BIDWELL

View Document

17/06/0917 June 2009 DIRECTOR RESIGNED RICHARD MCCREADY

View Document

27/01/0927 January 2009 DIRECTOR RESIGNED MICHELLE PORTER

View Document

27/01/0927 January 2009 ANNUAL RETURN MADE UP TO 18/01/09

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED COUNCILLOR KEN LYNN

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED MICHELLE PORTER

View Document

09/07/089 July 2008 DIRECTOR RESIGNED JAMES TOSH

View Document

02/06/082 June 2008 SECRETARY APPOINTED BLACKADDERS LLP

View Document

02/06/082 June 2008 SECRETARY RESIGNED BLACKADDERS SOLICITORS

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED WILLIAM WILLIAMSON

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 ANNUAL RETURN MADE UP TO 18/01/08

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 ANNUAL RETURN MADE UP TO 18/01/07

View Document

01/12/061 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 ANNUAL RETURN MADE UP TO 18/01/06

View Document

23/01/0623 January 2006 ARTICLES OF ASSOCIATION

View Document

23/01/0623 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 ANNUAL RETURN MADE UP TO 18/01/05

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0420 January 2004 ANNUAL RETURN MADE UP TO 18/01/04

View Document

11/01/0411 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 COMPANY NAME CHANGED DUNDEE SOCIETY FOR VISUALLY IMPA IRED PEOPLE CERTIFICATE ISSUED ON 23/06/03

View Document

23/06/0323 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0324 January 2003 ANNUAL RETURN MADE UP TO 18/01/03

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 ANNUAL RETURN MADE UP TO 18/01/02

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 ANNUAL RETURN MADE UP TO 18/01/01;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 10-12 WARD ROAD DUNDEE TAYSIDE DD1 1LX

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 35 YEAMAN SHORE DUNDEE DD1 4BU

View Document

01/02/001 February 2000 ANNUAL RETURN MADE UP TO 18/01/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 NEW SECRETARY APPOINTED

View Document

30/07/9930 July 1999 SECRETARY RESIGNED

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 ANNUAL RETURN MADE UP TO 18/01/99

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 ALTER MEM AND ARTS 30/07/98

View Document

16/01/9816 January 1998 ANNUAL RETURN MADE UP TO 18/01/98

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 ANNUAL RETURN MADE UP TO 18/01/97

View Document

25/10/9625 October 1996 ALTER MEM AND ARTS 15/10/96

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 DIRECTOR RESIGNED

View Document

18/01/9618 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/01/9618 January 1996 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