- Company Overview for TEEN CHALLENGE STRATHCLYDE (SC148251)
- Filing history for TEEN CHALLENGE STRATHCLYDE (SC148251)
- People for TEEN CHALLENGE STRATHCLYDE (SC148251)
- Charges for TEEN CHALLENGE STRATHCLYDE (SC148251)
- More for TEEN CHALLENGE STRATHCLYDE (SC148251)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
24 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Jul 2023 | AP01 | Appointment of Mr David Trainor Harper as a director on 18 July 2023 | |
18 Jul 2023 | TM01 | Termination of appointment of Mark Lowey as a director on 18 July 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jun 2022 | AP01 | Appointment of Mrs Roberta Margaret Anne Gault as a director on 13 June 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
01 Jun 2021 | AP01 | Appointment of Mr David Stephen Melvin as a director on 25 May 2021 | |
26 May 2021 | TM01 | Termination of appointment of James Mclellan Turner as a director on 15 May 2021 | |
26 May 2021 | PSC07 | Cessation of William George Kerr as a person with significant control on 15 May 2021 | |
26 May 2021 | TM01 | Termination of appointment of William George Kerr as a director on 15 May 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
08 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Jan 2020 | TM02 | Termination of appointment of William George Kerr as a secretary on 31 December 2019 | |
03 Jan 2019 | AD01 | Registered office address changed from 39 Laighcartside Street Johnstone Renfrewshire PA5 8DB to Horsecraigs Auchenfoyle Road Kilmacolm PA13 4th on 3 January 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
03 Jan 2019 | AP03 | Appointment of Mr Gary Lister as a secretary on 3 January 2019 | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Feb 2018 | AP01 | Appointment of Mr Mark Lowey as a director on 19 February 2018 |