Advanced company searchLink opens in new window

ERSKINE ARTS

Company number SC482468

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)
12 Nov 2016 AP01 Appointment of Mr Steven Thomson as a director on 5 November 2016
12 Nov 2016 TM02 Termination of appointment of Emma Jane Mclelland as a secretary on 6 November 2016
06 Jul 2016 AA Total exemption full accounts made up to 31 July 2015
02 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
01 Jul 2016 TM01 Termination of appointment of Tony Soave as a director on 27 June 2016
01 Jul 2016 TM01 Termination of appointment of Linda Waters as a director on 27 June 2016
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2015 AP01 Appointment of Mr Craig Mckissick as a director on 19 August 2015
24 Jul 2015 AR01 Annual return made up to 18 July 2015 no member list
24 Jul 2015 TM02 Termination of appointment of Linda Waters as a secretary on 8 June 2015
23 Jul 2015 AP03 Appointment of Miss Emma Jane Mclelland as a secretary on 8 June 2015
23 Jul 2015 AD01 Registered office address changed from C/O Bargarran Community Centre Bargarran Square Erskine Renfrewshire PA8 6DS to Barragan Community Centre Bargarran Square Erskine Renfrewshire PA8 6BS on 23 July 2015
08 Jun 2015 AP01 Appointment of Mr Garry Donegan as a director on 7 January 2015
18 Jul 2014 CICINC Incorporation of a Community Interest Company