- Company Overview for SPAREWHEELS COMMUNITY INTEREST COMPANY (SC396022)
- Filing history for SPAREWHEELS COMMUNITY INTEREST COMPANY (SC396022)
- People for SPAREWHEELS COMMUNITY INTEREST COMPANY (SC396022)
- More for SPAREWHEELS COMMUNITY INTEREST COMPANY (SC396022)
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) |
---|---|---|---|
07 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
11 Jun 2018 | CH01 | Director's details changed for Ms Morag Janet Haddow on 10 June 2018 | |
11 May 2018 | AP01 | Appointment of Ms Morag Janet Haddow as a director on 11 May 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
11 Mar 2018 | CH01 | Director's details changed for Mr Robert Galbraith on 26 February 2018 | |
16 Jan 2018 | AP01 | Appointment of Ms Lesley Joan Peebles Brown as a director on 16 January 2018 | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Lesley Joan Peebles Brown as a director on 3 October 2017 | |
21 Sep 2017 | AP01 | Appointment of Ms Lesley Joan Peebles Brown as a director on 20 September 2017 | |
06 Jul 2017 | AP01 | Appointment of Mr Robert Galbraith as a director on 28 June 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Mrs Helen Jane Smith on 3 July 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Jamie Regan as a director on 8 June 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Jurgita Galbraith as a director on 1 July 2017 | |
02 Jul 2017 | PSC07 | Cessation of Jamie Regan as a person with significant control on 8 June 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
28 Mar 2017 | AD01 | Registered office address changed from 15 Templedean Park Haddington East Lothian EH41 3nd to G Spratt & Co. 3 Abbeylands, High Street Dunbar EH42 1EH on 28 March 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of Deborah Margaret Wright as a director on 27 March 2017 | |
23 Jan 2017 | TM01 | Termination of appointment of Benjamin Julian Stephenson Hall as a director on 23 January 2017 | |
10 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
20 Dec 2016 | AP01 | Appointment of Mr Jamie Regan as a director on 15 December 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Keith Nicolson as a director on 1 January 2016 | |
25 Jul 2016 | TM01 | Termination of appointment of Rhian Hunter as a director on 30 June 2016 | |
25 Jul 2016 | TM02 | Termination of appointment of Rhian Hunter as a secretary on 30 June 2016 | |
30 Mar 2016 | AR01 | Annual return made up to 22 March 2016 no member list | |
23 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 |