Advanced company searchLink opens in new window

TURNING POINT SCOTLAND

Company number SC194639

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2010 CH01 Director's details changed for Elizabeth Wood Gray on 1 October 2009
22 Apr 2010 CH01 Director's details changed for Morgane Artacho on 1 October 2009
22 Apr 2010 CH01 Director's details changed for Callum Macphail Allan on 1 October 2009
22 Apr 2010 CH01 Director's details changed for Thomas Anthony Cameron on 1 October 2009
22 Apr 2010 CH04 Secretary's details changed for T C Young on 1 October 2009
15 Apr 2010 AP01 Appointment of Shila Catriona Dorothy Low as a director
24 Nov 2009 TM01 Termination of appointment of Brian Macdonald as a director
16 Oct 2009 AP01 Appointment of Margaret Janet Mair Nash as a director
16 Oct 2009 AP01 Appointment of Margaret Janet Mair Nash as a director
22 Sep 2009 AA Group of companies' accounts made up to 31 March 2009
22 Jul 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
24 Jun 2009 288a Director appointed ewan mcintyre
16 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jun 2009 288b Appointment terminated director james mackenzie
15 Jun 2009 288b Appointment terminated director paula gilder
16 Apr 2009 363a Annual return made up to 25/03/09
16 Apr 2009 287 Registered office changed on 16/04/2009 from 7 west george street glasgow G2 1BA
15 Apr 2009 288a Director appointed elizabeth wood gray
09 Mar 2009 288a Director appointed morgane artacho
09 Mar 2009 288a Director appointed dr eilidh whiteford
18 Dec 2008 AUD Auditor's resignation
11 Nov 2008 288b Appointment terminated director judith illsley
03 Oct 2008 AA Group of companies' accounts made up to 31 March 2008
06 Sep 2008 410(Scot) Particulars of a mortgage or charge / charge no: 21
29 Aug 2008 466(Scot) Alterations to floating charge 20