(AP01) New director was appointed on 18th November 2023
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 18th November 2023 - the day director's appointment was terminated
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(47 pages)
|
(CH01) On 6th July 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 31st May 2023 - the day director's appointment was terminated
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) 3rd May 2023 - the day director's appointment was terminated
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(43 pages)
|
(AP01) New director was appointed on 3rd October 2022
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd October 2022
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 10th September 2022 - the day director's appointment was terminated
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd January 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd January 2022
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st March 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(44 pages)
|
(CH01) On 4th December 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 14th November 2020 - the day director's appointment was terminated
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) 14th November 2020 - the day director's appointment was terminated
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(41 pages)
|
(AP01) New director was appointed on 28th March 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th March 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st March 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(34 pages)
|
(AP01) New director was appointed on 10th August 2019
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 10th August 2019 - the day director's appointment was terminated
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) 10th August 2019 - the day director's appointment was terminated
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, May 2019
| resolution
|
Free Download
(21 pages)
|
(TM01) 27th April 2019 - the day director's appointment was terminated
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th January 2019
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th January 2019
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th January 2019
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st March 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(30 pages)
|
(TM01) 20th August 2018 - the day director's appointment was terminated
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2nd July 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 20th March 2018 - the day secretary's appointment was terminated
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 30th January 2018 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th January 2018 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th December 2017. New Address: Edward House 199 Sauchiehall Street Glasgow G2 3EX. Previous address: C/O Stephen Wilkie-Mcfarlane Stirling House Third Floor, 226, St. Vincent Street Glasgow G2 5RQ Scotland
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(28 pages)
|
(AP01) New director was appointed on 17th November 2017
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 5th November 2017 - the day director's appointment was terminated
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th June 2017
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th June 2017
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th May 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 25th May 2017 - the day director's appointment was terminated
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(27 pages)
|
(AP01) New director was appointed on 28th July 2016
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th July 2016
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th June 2016
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 31st March 2016 - the day director's appointment was terminated
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th March 2016
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 15th November 2015 - the day director's appointment was terminated
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 8th December 2015. New Address: C/O Stephen Wilkie-Mcfarlane Stirling House Third Floor, 226, St. Vincent Street Glasgow G2 5RQ. Previous address: C/O Susie Mcclue 226 st. Vincent Street Stirling House, Third Floor Glasgow G2 5RQ
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(21 pages)
|
(AP03) New secretary appointment on 1st October 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 30th September 2015 - the day secretary's appointment was terminated
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 9th December 2014 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th September 2015 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd July 2015, no shareholders list
filed on: 28th, July 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) 3rd July 2015 - the day director's appointment was terminated
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) 22nd April 2015 - the day director's appointment was terminated
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st January 2015
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th December 2014. New Address: C/O Susie Mcclue 226 St. Vincent Street Stirling House, Third Floor Glasgow G2 5RQ. Previous address: 21 Elmbank Street Glasgow G2 4PB
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) 18th October 2014 - the day director's appointment was terminated
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) 29th November 2014 - the day director's appointment was terminated
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 18th December 2014. New Address: C/O Susie Mcclue 226 St. Vincent Street Stirling House, Third Floor Glasgow G2 5RQ. Previous address: C/O Susie Mcclue 226 Stirling House Third Floor, 226 St Vincent Street Glasgow Choose a County G2 4RQ United Kingdom
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(20 pages)
|
(AA01) Previous accounting period shortened to 31st March 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd July 2014, no shareholders list
filed on: 18th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 31st March 2014 to 30th September 2014
filed on: 30th, July 2014
| accounts
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 8th July 2014
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM02) 18th June 2014 - the day secretary's appointment was terminated
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(27 pages)
|
(AP01) New director was appointed on 22nd October 2013
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 9th October 2013 - the day director's appointment was terminated
filed on: 9th, October 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed scottish families affected by drugscertificate issued on 06/09/13
filed on: 6th, September 2013
| change of name
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 3rd September 2013
filed on: 3rd, September 2013
| resolution
|
Free Download
(1 page)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 3rd, September 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd July 2013, no shareholders list
filed on: 3rd, July 2013
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 13th May 2013
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 24th April 2013 - the day director's appointment was terminated
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 5th November 2012
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 24th October 2012 - the day director's appointment was terminated
filed on: 24th, October 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ingram House Suite 2E 227 Ingram Street Glasgow Lanarkshire G1 1DA Scotland on 4th September 2012
filed on: 4th, September 2012
| address
|
Free Download
(1 page)
|
(TM01) 14th August 2012 - the day director's appointment was terminated
filed on: 14th, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd July 2012, no shareholders list
filed on: 3rd, July 2012
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 17th January 2012
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 14th December 2011 - the day director's appointment was terminated
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th October 2011
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2011
filed on: 28th, September 2011
| accounts
|
Free Download
(23 pages)
|
(CH01) On 13th September 2011 director's details were changed
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th September 2011
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th August 2011
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th August 2011
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 29th August 2011 - the day director's appointment was terminated
filed on: 29th, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd July 2011, no shareholders list
filed on: 11th, July 2011
| annual return
|
Free Download
(7 pages)
|
(TM02) 11th July 2011 - the day secretary's appointment was terminated
filed on: 11th, July 2011
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 7th June 2011
filed on: 7th, June 2011
| officers
|
Free Download
(1 page)
|
(TM01) 8th March 2011 - the day director's appointment was terminated
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
(TM01) 8th March 2011 - the day director's appointment was terminated
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
(TM01) 8th March 2011 - the day director's appointment was terminated
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 85 Berkeley Street Glasgow Lanarkshire G3 7DX on 24th January 2011
filed on: 24th, January 2011
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2010
filed on: 8th, September 2010
| accounts
|
Free Download
(21 pages)
|
(AP03) New secretary appointment on 10th August 2010
filed on: 10th, August 2010
| officers
|
Free Download
(1 page)
|
(TM02) 10th August 2010 - the day secretary's appointment was terminated
filed on: 10th, August 2010
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 9th July 2010
filed on: 9th, July 2010
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed scottish network for families affected by drugscertificate issued on 09/07/10
filed on: 9th, July 2010
| change of name
|
Free Download
(3 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 9th, July 2010
| change of name
|
Free Download
(2 pages)
|
(CH01) On 3rd July 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd July 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th July 2010
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 6th July 2010 - the day director's appointment was terminated
filed on: 6th, July 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th July 2010
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd July 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd July 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd July 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd July 2010, no shareholders list
filed on: 6th, July 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st March 2009
filed on: 28th, November 2009
| accounts
|
Free Download
(17 pages)
|
(363a) Annual return up to 8th July 2009 with shareholders record
filed on: 8th, July 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 8th July 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 4th, April 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 9th December 2008 Director appointed
filed on: 9th, December 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 9th December 2008 Director appointed
filed on: 9th, December 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 9th December 2008 Director appointed
filed on: 9th, December 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, July 2008
| incorporation
|
Free Download
(36 pages)
|