Advanced company searchLink opens in new window

THE EAST AYRSHIRE COALFIELD ENVIRONMENT INITIATIVE

Company number SC294937

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)
31 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
09 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
05 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
04 Jan 2023 CH01 Director's details changed for Mrs Lucy Emma Filby on 21 December 2022
04 Jan 2023 TM01 Termination of appointment of James Black Mcmahon as a director on 21 December 2022
04 Jan 2023 TM01 Termination of appointment of Bruce Philp as a director on 21 December 2022
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Oct 2022 AP01 Appointment of Claire Allison Leitch as a director on 1 April 2021
19 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Feb 2021 AP01 Appointment of Mr Bruce Philp as a director on 19 February 2021
06 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 May 2020 AP01 Appointment of Mr Allan Graeme Walker as a director on 17 April 2020
17 Apr 2020 TM01 Termination of appointment of David Johnathan Beaumont as a director on 31 March 2020
25 Mar 2020 TM01 Termination of appointment of Arthur Asher Keller as a director on 20 March 2020
03 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
03 Jan 2020 AD01 Registered office address changed from Opera House 8 John Finnie Street Kilmarnock KA1 1DD Scotland to 11 Portland Road Kilmarnock KA1 2BT on 3 January 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2019 CC04 Statement of company's objects
02 Oct 2019 CC01 Notice of Restriction on the Company's Articles
28 Aug 2019 CC04 Statement of company's objects
28 Jun 2019 AD01 Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT to Opera House 8 John Finnie Street Kilmarnock KA1 1DD on 28 June 2019
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018