OCHIL YOUTHS COMMUNITY IMPROVEMENT
Company number SC569454
- Company Overview for OCHIL YOUTHS COMMUNITY IMPROVEMENT (SC569454)
- Filing history for OCHIL YOUTHS COMMUNITY IMPROVEMENT (SC569454)
- People for OCHIL YOUTHS COMMUNITY IMPROVEMENT (SC569454)
- More for OCHIL YOUTHS COMMUNITY IMPROVEMENT (SC569454)
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 |