Advanced company searchLink opens in new window

MAXIE RICHARDS FOUNDATION

Company number SC212660

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)
23 Jan 2025 AD01 Registered office address changed from Flat 2 King's Court Kames Tighnabruaich PA21 2BH Scotland to The King's Court Annexe Kames Tighnabruaich PA21 2BH on 23 January 2025
11 Dec 2024 CS01 Confirmation statement made on 8 November 2024 with no updates
11 Dec 2024 AD01 Registered office address changed from Flat 2 the King's Court Flat 2 the King's Court Kames Tighnabruaich PA21 2BH Scotland to Flat 2 King's Court Kames Tighnabruaich PA21 2BH on 11 December 2024
29 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
18 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
09 Feb 2023 TM01 Termination of appointment of Annette Christian as a director on 6 February 2023
20 Nov 2022 AD01 Registered office address changed from West Cowal Manse Kames Tighnabruaich Argyll PA21 2AD Scotland to Flat 2 the King's Court Flat 2 the King's Court Kames Tighnabruaich PA21 2BH on 20 November 2022
20 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
13 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
12 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
12 Nov 2021 TM01 Termination of appointment of Brian Joseph Leech as a director on 26 October 2021
06 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
24 Feb 2021 AP01 Appointment of Mr Stephen Wishart as a director on 22 February 2021
08 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
15 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
19 May 2020 AP01 Appointment of Mr Clifford Jeremy Denovan as a director on 18 May 2020
20 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
15 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
15 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
25 May 2018 AA Total exemption full accounts made up to 31 December 2017
29 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
10 Nov 2016 TM01 Termination of appointment of Dorothy Anne Parkin as a director on 31 December 2015