SCOTTISH EPILEPSY INITIATIVE - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2020-06-02 View Report
Gazette. Gazette notice voluntary. 2020-03-31 View Report
Dissolution. Dissolution application strike off company. 2020-03-20 View Report
Confirmation statement. Statement with no updates. 2019-09-27 View Report
Accounts. Accounts type total exemption full. 2019-06-06 View Report
Officers. Officer name: Joanne Victoria Lacey. Termination date: 2019-04-01. 2019-04-01 View Report
Officers. Termination date: 2019-03-14. Officer name: Simon Andrew Cocker. 2019-03-14 View Report
Confirmation statement. Statement with no updates. 2018-10-08 View Report
Officers. Change date: 2018-08-13. Officer name: Professor Trevor William Stone. 2018-08-22 View Report
Officers. Officer name: Kevin Kelly. Termination date: 2018-08-10. 2018-08-22 View Report
Accounts. Accounts type total exemption full. 2018-06-01 View Report
Confirmation statement. Statement with no updates. 2017-10-01 View Report
Address. Old address: The Pines 48 Southburn Road Blanefield Glasgow G63 9DB Scotland. Change date: 2017-09-30. New address: 11 Somerset Place, Glasgow 11 Somerset Place 2nd Floor Glasgow G3 7JT. 2017-09-30 View Report
Accounts. Accounts type total exemption full. 2017-07-28 View Report
Officers. Appointment date: 2016-10-12. Officer name: Miss Joanne Lacey. 2017-07-18 View Report
Officers. Officer name: Mr Paul Anthony Cockram. Appointment date: 2016-10-28. 2016-11-03 View Report
Officers. Appointment date: 2016-10-10. Officer name: Mr Simon Andrew Cocker. 2016-10-12 View Report
Confirmation statement. Statement with updates. 2016-10-07 View Report
Officers. Change date: 2016-10-05. Officer name: Mr Kevin Kelly. 2016-10-07 View Report
Accounts. Accounts type total exemption full. 2016-08-03 View Report
Officers. Officer name: Jane Claire Stewart. Termination date: 2016-01-08. 2016-01-12 View Report
Address. Change date: 2015-11-30. New address: The Pines 48 Southburn Road Blanefield Glasgow G63 9DB. Old address: Epilepsy Unit, Western Infirmary, Glasgow Dumbarton Road Glasgow G11 6NT. 2015-11-30 View Report
Annual return. With made up date no member list. 2015-10-12 View Report
Officers. Termination date: 2015-08-31. Officer name: Delia Belelli. 2015-09-02 View Report
Accounts. Accounts type total exemption full. 2015-07-31 View Report
Officers. Termination date: 2015-02-06. Officer name: Frances Margaret Shepherd. 2015-02-07 View Report
Officers. Termination date: 2014-01-08. Officer name: Pauline Sara Rodger. 2015-01-10 View Report
Annual return. With made up date no member list. 2014-10-07 View Report
Accounts. Accounts type total exemption full. 2014-08-04 View Report
Address. New address: Epilepsy Unit, Western Infirmary, Glasgow Dumbarton Road Glasgow G11 6NT. Old address: Suite 142/3 Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6HJ. Change date: 2014-07-28. 2014-07-28 View Report
Annual return. With made up date no member list. 2013-10-24 View Report
Accounts. Accounts type total exemption full. 2013-08-05 View Report
Officers. Officer name: Richard Roberts. 2013-05-14 View Report
Officers. Officer name: Susan Duncan. 2013-05-14 View Report
Annual return. With made up date no member list. 2012-10-24 View Report
Officers. Officer name: Ms Frances Margaret Shepherd. 2012-05-31 View Report
Accounts. Accounts type total exemption full. 2012-05-03 View Report
Officers. Officer name: Martin Kirkpatrick. 2012-01-25 View Report
Officers. Officer name: Mrs Jane Claire Stewart. 2011-11-28 View Report
Officers. Officer name: Ailsa Mclellan. 2011-11-28 View Report
Annual return. With made up date no member list. 2011-10-21 View Report
Officers. Officer name: Mr Kevin Kelly. Change date: 2011-10-21. 2011-10-21 View Report
Officers. Change date: 2011-10-21. Officer name: Mrs Pauline Sara Rodger. 2011-10-21 View Report
Officers. Officer name: Linda Gerrie. 2011-08-31 View Report
Officers. Officer name: Sameer Zuberi. 2011-08-31 View Report
Accounts. Accounts type total exemption full. 2011-05-09 View Report
Address. Old address: Suite 435, Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6HJ. Change date: 2011-01-11. 2011-01-11 View Report
Annual return. With made up date no member list. 2010-10-18 View Report
Accounts. Accounts type full. 2010-06-24 View Report
Officers. Officer name: Mrs Pauline Sara Rodger. 2010-05-25 View Report