This company is commonly known as Alliance For Rabies Control. The company was founded 18 years ago and was given the registration number SC294770. The firm's registered office is in GLASGOW. You can find them at 168 Bath Street, , Glasgow, . This company's SIC code is 75000 - Veterinary activities.
Name | : | ALLIANCE FOR RABIES CONTROL |
---|---|---|
Company Number | : | SC294770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2005 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 168 Bath Street, Glasgow, United Kingdom, G2 4TP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
168 Bath Street, Glasgow, United Kingdom, G2 4TP | Director | 01 July 2014 | Active |
168 Bath Street, Glasgow, United Kingdom, G2 4TP | Director | 11 July 2008 | Active |
168, Bath Street, Glasgow, Scotland, G2 4TP | Director | 05 June 2018 | Active |
Gordon Lodge, Charlestown Road, Aboyne, AB34 5EL | Secretary | 21 December 2005 | Active |
54-66, Frederick Street, Edinburgh, Scotland, EH2 1LS | Corporate Secretary | 21 July 2008 | Active |
168 Bath Street, Glasgow, United Kingdom, G2 4TP | Director | 24 October 2016 | Active |
2f4 10, Dean Park Street, Edinburgh, Scotland, EH4 1JW | Director | 04 May 2006 | Active |
2f4 10, Dean Park Street, Edinburgh, Scotland, EH4 1JW | Director | 21 December 2005 | Active |
2f4 10, Dean Park Street, Edinburgh, Scotland, EH4 1JW | Director | 21 December 2005 | Active |
2f4 10, Dean Park Street, Edinburgh, Scotland, EH4 1JW | Director | 01 March 2011 | Active |
Flat 14, 37 Watson Crescent, Edinburgh, EH11 1EX | Director | 21 December 2005 | Active |
2f4 10, Dean Park Street, Edinburgh, Scotland, EH4 1JW | Director | 21 December 2005 | Active |
2f4 10, Dean Park Street, Edinburgh, Scotland, EH4 1JW | Director | 21 December 2005 | Active |
12 Rue Bonivard, Geneva, Switzerland, FOREIGN | Director | 12 March 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Officers | Termination secretary company with name termination date. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Address | Change registered office address company with date old address new address. | Download |
2016-11-03 | Officers | Appoint person director company with name date. | Download |
2016-11-01 | Officers | Termination director company with name termination date. | Download |
2016-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-27 | Officers | Termination director company with name termination date. | Download |
2016-07-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.