SOCIAL VALUE LAB LIMITED

SC386190
STUDIO 226 SOUTH BLOCK 60 OSBORNE STREET GLASGOW G1 5QH

Documents

Documents
Date Category Description Pages
15 Mar 2024 resolution Resolution 1 Buy now
12 Mar 2024 officers Termination of appointment of director (Christopher Donnelly) 1 Buy now
04 Dec 2023 officers Appointment of secretary (Mrs Joanne Elizabeth Seagrave) 2 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2023 officers Termination of appointment of secretary (Martin Avila) 1 Buy now
27 Oct 2023 accounts Annual Accounts 6 Buy now
23 Aug 2023 officers Appointment of secretary (Mr Martin Avila) 2 Buy now
23 Aug 2023 officers Termination of appointment of secretary (Fiona Ann Mcclune) 1 Buy now
09 Feb 2023 officers Appointment of director (Mr Christopher Donnelly) 2 Buy now
12 Jan 2023 accounts Annual Accounts 6 Buy now
16 Dec 2022 officers Termination of appointment of director (Lorraine Mary Quigg) 1 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 officers Appointment of director (Mrs Lorraine Mary Quigg) 2 Buy now
23 Dec 2021 accounts Annual Accounts 18 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2021 officers Appointment of director (Mr Martin Avila) 2 Buy now
21 May 2021 officers Termination of appointment of director (Ian Mitchell) 1 Buy now
29 Dec 2020 accounts Amended Accounts 17 Buy now
23 Dec 2020 officers Termination of appointment of director (Gemma Ruth Gillespie) 1 Buy now
11 Dec 2020 accounts Annual Accounts 17 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 17 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2019 officers Termination of appointment of director (Gerard Patrick Higgins) 1 Buy now
16 Jul 2019 officers Appointment of director (Mr Ian Mitchell) 2 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2018 accounts Annual Accounts 17 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2017 accounts Annual Accounts 17 Buy now
19 Apr 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Oct 2016 accounts Annual Accounts 16 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2016 officers Appointment of director (Mrs Gemma Ruth Gillespie) 2 Buy now
18 Dec 2015 officers Appointment of secretary (Mrs Fiona Ann Mcclune) 2 Buy now
18 Dec 2015 officers Termination of appointment of secretary (Deborah Nicol) 1 Buy now
29 Sep 2015 annual-return Annual Return 4 Buy now
16 Jul 2015 accounts Annual Accounts 14 Buy now
30 Sep 2014 annual-return Annual Return 4 Buy now
24 Jun 2014 accounts Annual Accounts 13 Buy now
01 Oct 2013 annual-return Annual Return 4 Buy now
01 Oct 2013 officers Change of particulars for director (Mr Gerard Patrick Higgins) 2 Buy now
01 Oct 2013 officers Change of particulars for director (Eric Rijsdijk) 2 Buy now
01 Oct 2013 officers Change of particulars for director (Mr Robert David Jonathan Coburn) 2 Buy now
01 Oct 2013 officers Change of particulars for secretary (Deborah Nicol) 1 Buy now
20 Jun 2013 accounts Annual Accounts 13 Buy now
18 Mar 2013 officers Termination of appointment of director (Anne-Marie Allan) 1 Buy now
07 Mar 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
15 Jan 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
09 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2012 annual-return Annual Return 8 Buy now
26 Jun 2012 accounts Annual Accounts 12 Buy now
03 Oct 2011 annual-return Annual Return 8 Buy now
03 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2011 change-of-name Certificate Change Of Name Company 3 Buy now
15 Nov 2010 capital Return of Allotment of shares 4 Buy now
28 Oct 2010 officers Termination of appointment of secretary (Burness Llp) 1 Buy now
26 Oct 2010 resolution Resolution 29 Buy now
22 Oct 2010 officers Appointment of director (Eric Rijsdijk) 2 Buy now
22 Oct 2010 officers Appointment of director (Gerald Higgins) 2 Buy now
22 Oct 2010 officers Appointment of director (Robert David Jonathan Coburn) 2 Buy now
22 Oct 2010 officers Appointment of secretary (Deborah Nicol) 2 Buy now
22 Oct 2010 officers Appointment of director (Anne-Marie Allan) 2 Buy now
22 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Oct 2010 officers Termination of appointment of director (Burness (Directors) Limited) 1 Buy now
22 Oct 2010 officers Termination of appointment of director (Gary George Gray) 1 Buy now
22 Oct 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Oct 2010 capital Return of Allotment of shares 3 Buy now
29 Sep 2010 incorporation Incorporation Company 36 Buy now