THE SCOTTISH HEALTHY LIVING CENTRE ALLIANCE

SC369868
ASPIRE BUILDING 16 FARMELOAN ROAD GLASGOW G73 1DL

Documents

Documents
Date Category Description Pages
12 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
25 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
10 Sep 2015 dissolution Dissolution Application Strike Off Company 2 Buy now
31 Jul 2015 accounts Annual Accounts 7 Buy now
02 Feb 2015 officers Termination of appointment of director (Christine Annette-Mary Woods) 1 Buy now
02 Feb 2015 officers Termination of appointment of director (Peter Gardiner Ross) 1 Buy now
02 Feb 2015 officers Termination of appointment of director (Robert Sturgeon) 1 Buy now
15 Dec 2014 annual-return Annual Return 10 Buy now
22 Jul 2014 accounts Annual Accounts 10 Buy now
29 Dec 2013 annual-return Annual Return 10 Buy now
12 Dec 2013 accounts Annual Accounts 4 Buy now
22 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2013 officers Change of particulars for director (June Vallance) 2 Buy now
25 Feb 2013 annual-return Annual Return 10 Buy now
25 Feb 2013 officers Appointment of director (Mr Robert Sturgeon) 2 Buy now
25 Feb 2013 officers Appointment of director (Ms Christine Annette-Mary Woods) 2 Buy now
25 Feb 2013 officers Appointment of director (Mrs Lesley Anne Mccranor) 2 Buy now
25 Feb 2013 officers Termination of appointment of director (Kenneth Macdonald) 1 Buy now
25 Feb 2013 officers Termination of appointment of director (Steven Watson) 1 Buy now
17 Jul 2012 accounts Annual Accounts 9 Buy now
09 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2012 officers Appointment of secretary (Mrs June Vallance) 2 Buy now
09 May 2012 officers Termination of appointment of secretary (Steven Watson) 1 Buy now
22 Dec 2011 annual-return Annual Return 8 Buy now
02 Nov 2011 accounts Annual Accounts 12 Buy now
27 Oct 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Dec 2010 annual-return Annual Return 8 Buy now
22 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Aug 2010 officers Appointment of director (June Vallance) 3 Buy now
09 Aug 2010 officers Appointment of director (John Karl Cassidy) 3 Buy now
09 Aug 2010 officers Appointment of director (Kenneth Macdonald) 3 Buy now
09 Aug 2010 officers Appointment of director (Peter Gardner Ross) 3 Buy now
09 Dec 2009 incorporation Incorporation Company 37 Buy now