CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED
Company number SC325565
- Company Overview for CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED (SC325565)
- Filing history for CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED (SC325565)
- People for CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED (SC325565)
- Charges for CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED (SC325565)
- Insolvency for CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED (SC325565)
- More for CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED (SC325565)
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) |
---|---|---|---|
04 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Apr 2019 | AP01 | Appointment of Mrs Lesley Anne Taylor as a director on 27 March 2019 | |
04 Apr 2019 | AP01 | Appointment of Marion Rhona Geddes as a director on 27 March 2019 | |
04 Apr 2019 | AP01 | Appointment of Mr Robert John Bazley as a director on 27 March 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Susan Emma Warren Younger as a director on 27 March 2019 | |
16 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
14 Mar 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
16 Jan 2018 | AD01 | Registered office address changed from 8 Pentland House Saltire Centre Glenrothes Fife KY6 2AH to Airlie House Saltire Centre Glenrothes Fife KY6 2AG on 16 January 2018 | |
18 Jul 2017 | PSC01 | Notification of Clare Robinson as a person with significant control on 1 July 2016 | |
18 Jul 2017 | PSC01 | Notification of Donald John Mcclymont as a person with significant control on 1 July 2016 | |
18 Jul 2017 | PSC01 | Notification of Dorothy Markham as a person with significant control on 1 July 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Douglas Charles Davidson as a director on 9 December 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Douglas Charles Davidson as a director on 9 December 2016 | |
12 Jul 2016 | CH01 | Director's details changed for Susan Emma Warren Younger on 12 July 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
12 Apr 2016 | AP01 | Appointment of Mr John Donald Mcclymont as a director on 8 October 2015 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Oct 2015 | SH08 | Change of share class name or designation | |
16 Oct 2015 | SH10 | Particulars of variation of rights attached to shares | |
16 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|