Advanced company searchLink opens in new window

ABERDEEN COUNCIL OF VOLUNTARY ORGANISATIONS

Company number SC290960

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)
06 Nov 2017 TM01 Termination of appointment of Jenna Mcarthur as a director on 6 November 2017
06 Nov 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
12 Oct 2017 AA Accounts for a small company made up to 31 March 2017
02 Jun 2017 AP01 Appointment of Ms Jenna Mcarthur as a director on 21 May 2017
02 Jun 2017 TM01 Termination of appointment of Anne Murray as a director on 20 May 2017
02 Jun 2017 TM01 Termination of appointment of Gayle Kaufmann as a director on 20 May 2017
22 Nov 2016 AA Full accounts made up to 31 March 2016
17 Nov 2016 TM01 Termination of appointment of Neil Charles Skene as a director on 10 November 2016
05 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
28 Jun 2016 AP01 Appointment of Ms Anne Murray as a director on 23 June 2016
28 Apr 2016 AP01 Appointment of Ms Gayle Kaufmann as a director on 28 April 2016
28 Apr 2016 TM01 Termination of appointment of Douglas Brebner Duthie as a director on 13 November 2015
29 Nov 2015 AA Full accounts made up to 31 March 2015
06 Oct 2015 AR01 Annual return made up to 28 September 2015 no member list
09 Jun 2015 TM01 Termination of appointment of Dawn Michelle Williams-Briggs as a director on 25 May 2015
09 Jun 2015 TM01 Termination of appointment of William Sloan as a director on 1 May 2015
30 Mar 2015 AP01 Appointment of Mr Paul Joseph O'connor as a director on 22 January 2015
30 Mar 2015 AP01 Appointment of Mrs Louise Morrison Baxter as a director on 1 March 2015
13 Mar 2015 AP01 Appointment of Dawn Michelle Williams-Briggs as a director on 22 January 2015
08 Dec 2014 AA Full accounts made up to 31 March 2014
20 Nov 2014 AD01 Registered office address changed from Greyfriars House East Wing, Ground Floor Gallowgate Aberdeen AB10 1LU to 38 Castle Street Castle Street Aberdeen AB11 5YU on 20 November 2014
20 Nov 2014 TM01 Termination of appointment of John Booth as a director on 20 November 2014
21 Oct 2014 AR01 Annual return made up to 28 September 2014 no member list
21 Oct 2014 AP01 Appointment of Mr William Sloan as a director on 1 November 2013
21 Oct 2014 TM01 Termination of appointment of Alistair Gordon Macdonald as a director on 30 October 2013