Advanced company searchLink opens in new window

TEEN CHALLENGE STRATHCLYDE

Company number SC148251

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)
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