- Company Overview for THE ARCHIE FOUNDATION (SC340297)
- Filing history for THE ARCHIE FOUNDATION (SC340297)
- People for THE ARCHIE FOUNDATION (SC340297)
- More for THE ARCHIE FOUNDATION (SC340297)
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) |
---|---|---|---|
21 Aug 2022 | TM01 | Termination of appointment of Kay Pratt as a director on 18 August 2022 | |
02 May 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
25 Nov 2021 | PSC07 | Cessation of Stephen William Turner as a person with significant control on 12 November 2021 | |
25 Nov 2021 | TM01 | Termination of appointment of Stephen William Turner as a director on 12 November 2021 | |
25 Nov 2021 | TM01 | Termination of appointment of Barbara Jones as a director on 18 November 2021 | |
27 Aug 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
02 Apr 2021 | TM01 | Termination of appointment of Joseph Mackie as a director on 31 March 2021 | |
02 Apr 2021 | PSC07 | Cessation of Joesph Mackie as a person with significant control on 31 March 2021 | |
02 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
29 Oct 2020 | PSC01 | Notification of David Thomas Strachan as a person with significant control on 1 October 2020 | |
29 Oct 2020 | AP01 | Appointment of Mr David Thomas Strachan as a director on 1 October 2020 | |
20 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
06 Oct 2020 | PSC01 | Notification of Stephen William Turner as a person with significant control on 1 October 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Christopher Philip Driver as a director on 1 October 2020 | |
06 Oct 2020 | PSC07 | Cessation of Christopher Philip Driver as a person with significant control on 1 October 2020 | |
06 Oct 2020 | AP01 | Appointment of Mr Stephen William Turner as a director on 1 October 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
24 Mar 2020 | PSC07 | Cessation of Robert David Anderson as a person with significant control on 23 March 2020 | |
24 Mar 2020 | TM01 | Termination of appointment of Robert David Anderson as a director on 23 March 2020 | |
25 Nov 2019 | AP01 | Appointment of Mrs Kay Pratt as a director on 20 September 2019 | |
01 Nov 2019 | AP04 | Appointment of Mackinnons Solicitors Llp as a secretary on 1 November 2019 | |
01 Nov 2019 | TM02 | Termination of appointment of Mackinnons as a secretary on 1 November 2019 | |
03 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
27 Mar 2019 | AD02 | Register inspection address has been changed from 18 Queens Road Aberdeen AB15 4ZT Scotland to 14 Carden Place Aberdeen AB10 1UR |