About

Registered Number: SC204753
Date of Incorporation: 09/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 12 Hurworth Street, Falkirk, FK1 5EN,

 

Having been setup in 2000, Housing Aid Bosnia & Rwanda are based in Falkirk, it's status in the Companies House registry is set to "Active". There are 7 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Noelle Catherine Teresa 09 March 2000 - 1
GILLESPIE, Christopher Anthony 01 June 2008 - 1
GRECH-MARGUERAT, Marcel Samuel 09 March 2000 - 1
GRECH-MARGUERAT, Sylvia Mary 09 March 2000 - 1
WALSH, Josephine, Sr 09 March 2000 - 1
ROGAN, Felicity Susan 09 March 2000 27 June 2007 1
ROGAN, Joseph Peter 09 March 2000 01 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 09 March 2020
CH01 - Change of particulars for director 27 February 2020
CH01 - Change of particulars for director 27 February 2020
AA - Annual Accounts 31 October 2019
CH01 - Change of particulars for director 22 June 2019
AD01 - Change of registered office address 01 May 2019
CS01 - N/A 23 March 2019
CH01 - Change of particulars for director 23 March 2019
AA - Annual Accounts 19 December 2018
CH01 - Change of particulars for director 02 October 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 28 December 2017
RESOLUTIONS - N/A 23 March 2017
CC04 - Statement of companies objects 23 March 2017
CERTNM - Change of name certificate 21 March 2017
RESOLUTIONS - N/A 21 March 2017
CS01 - N/A 16 March 2017
CH03 - Change of particulars for secretary 16 March 2017
CH01 - Change of particulars for director 16 March 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 19 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
363a - Annual Return 10 November 2008
AA - Annual Accounts 01 April 2008
288b - Notice of resignation of directors or secretaries 30 August 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 30 January 2007
287 - Change in situation or address of Registered Office 21 June 2006
363s - Annual Return 19 June 2006
287 - Change in situation or address of Registered Office 31 May 2006
AA - Annual Accounts 09 May 2006
AA - Annual Accounts 06 April 2005
363s - Annual Return 01 April 2005
363s - Annual Return 16 March 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 12 March 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 20 March 2001
287 - Change in situation or address of Registered Office 02 November 2000
RESOLUTIONS - N/A 10 May 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.