Advanced company searchLink opens in new window

OCHIL YOUTHS COMMUNITY IMPROVEMENT

Company number SC569454

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)
25 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
05 Aug 2024 PSC01 Notification of Erin Joy Seaman as a person with significant control on 5 August 2024
05 Aug 2024 PSC01 Notification of Nicola Jayne Mcpherson as a person with significant control on 5 August 2024
05 Aug 2024 PSC01 Notification of Nicola Jane Maclean as a person with significant control on 5 August 2024
05 Aug 2024 PSC07 Cessation of Amanda Jane Macdonald as a person with significant control on 5 August 2024
05 Aug 2024 AD01 Registered office address changed from 118a High Street Tillicoultry Clackmannanshire FK13 6DX United Kingdom to Ben Cleuch Park Street Tillicoultry Clackmanannanshire FK13 6AG on 5 August 2024
26 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
26 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
03 Aug 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
03 Aug 2023 AP01 Appointment of Ms Erin Joy Seaman as a director on 1 August 2023
03 Aug 2023 AP01 Appointment of Ms Laura Jane Mcpherson as a director on 1 August 2023
01 Aug 2023 TM01 Termination of appointment of Graham Lindsay as a director on 1 August 2023
01 Aug 2023 PSC07 Cessation of Graham Lindsay as a person with significant control on 1 August 2023
02 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
18 Jan 2022 AD01 Registered office address changed from The Hive Park Street Dollar Clackmannanshire FK14 7AA United Kingdom to 118a High Street Tillicoultry Clackmannanshire FK13 6DX on 18 January 2022
06 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
27 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
18 Nov 2020 AP01 Appointment of Mrs Nicola Jane Maclean as a director on 8 November 2020
18 Nov 2020 TM01 Termination of appointment of Amanda Jane Macdonald as a director on 29 October 2020
12 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
11 Nov 2020 AD01 Registered office address changed from C/O Kellyside Cottage Drum Road Dollar FK14 7PG Scotland to The Hive Park Street Dollar Clackmannanshire FK14 7AA on 11 November 2020
21 Aug 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
27 May 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
15 May 2020 PSC01 Notification of Jill Mcintyre as a person with significant control on 30 April 2020