FUNDING NEURO

SC392237
SUITE 107 CENTRAL CHAMBERS 109 HOPE STREET GLASGOW G2 6LL

Documents

Documents
Date Category Description Pages
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2024 officers Change of particulars for director (Ms Theresa Margaret Bruce) 2 Buy now
29 Sep 2023 accounts Annual Accounts 24 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2023 officers Change of particulars for director (Mr Matthew John Howick) 2 Buy now
16 Mar 2023 officers Change of particulars for director (Mr Brynley David Williams) 2 Buy now
16 Mar 2023 officers Change of particulars for secretary (Mr Matthew John Howick) 1 Buy now
16 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2022 accounts Annual Accounts 23 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2022 accounts Annual Accounts 23 Buy now
08 Feb 2022 officers Termination of appointment of director (Azhar Ali) 1 Buy now
29 Mar 2021 officers Appointment of director (Ms Theresa Margaret Bruce) 2 Buy now
29 Mar 2021 officers Appointment of director (Mr Gregor Mcmeechan) 2 Buy now
18 Mar 2021 officers Termination of appointment of director (David Mulligan) 1 Buy now
18 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2020 accounts Annual Accounts 28 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 officers Change of particulars for director (Mr Matthew John Howick) 2 Buy now
28 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2019 accounts Annual Accounts 21 Buy now
12 Feb 2019 officers Termination of appointment of director (Robert Naismith) 1 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2019 officers Change of particulars for director (Mr David Mulligan) 2 Buy now
24 Jan 2019 officers Change of particulars for secretary (Mr Matthew John Howick) 1 Buy now
24 Jan 2019 officers Change of particulars for director (Dr Azhar Ali) 2 Buy now
24 Jan 2019 officers Change of particulars for director (Mr Brynley David Williams) 2 Buy now
24 Jan 2019 officers Change of particulars for director (Mr Matthew John Howick) 2 Buy now
24 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2018 officers Appointment of director (Mr Robert Naismith) 2 Buy now
04 Oct 2018 accounts Annual Accounts 21 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 25 Buy now
27 Feb 2017 officers Appointment of director (Dr Azhar Ali) 3 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Oct 2016 officers Appointment of director (Mr David Mulligan) 3 Buy now
16 Sep 2016 officers Termination of appointment of director (Ian Girvan Kilpatrick) 2 Buy now
13 Apr 2016 accounts Annual Accounts 22 Buy now
26 Jan 2016 annual-return Annual Return 5 Buy now
14 Sep 2015 accounts Annual Accounts 14 Buy now
26 Jan 2015 annual-return Annual Return 5 Buy now
26 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Oct 2014 officers Change of particulars for director (Ian Girvan Kilpatrick) 2 Buy now
16 Oct 2014 officers Change of particulars for director (Brynley David Williams) 2 Buy now
16 Oct 2014 officers Change of particulars for director (Mr Matthew John Howick) 2 Buy now
16 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2014 accounts Annual Accounts 14 Buy now
27 Feb 2014 annual-return Annual Return 5 Buy now
26 Feb 2014 officers Appointment of secretary (Mr Matthew John Howick) 2 Buy now
04 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2013 accounts Annual Accounts 15 Buy now
26 Feb 2013 annual-return Annual Return 4 Buy now
18 Dec 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Oct 2012 accounts Annual Accounts 13 Buy now
21 Feb 2012 annual-return Annual Return 3 Buy now
15 Mar 2011 officers Termination of appointment of secretary (Burness Llp) 1 Buy now
11 Feb 2011 officers Appointment of director (Ian Girvan Kilpatrick) 2 Buy now
26 Jan 2011 officers Termination of appointment of director (Burness (Directors) Limited) 1 Buy now
26 Jan 2011 officers Appointment of director (Matthew John Howick) 2 Buy now
26 Jan 2011 officers Appointment of director (Brynley David Williams) 2 Buy now
26 Jan 2011 officers Termination of appointment of director (Gary George Gray) 1 Buy now
26 Jan 2011 incorporation Incorporation Company 28 Buy now