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) |
---|---|---|---|
15 May 2020 | PSC01 | Notification of Christine Arjun as a person with significant control on 30 April 2020 | |
15 May 2020 | PSC01 | Notification of Graham Lindsay as a person with significant control on 30 April 2020 | |
17 Apr 2020 | CICCON |
Change of name
|
|
17 Apr 2020 | CERTNM |
Company name changed ochil youths community improvement CIC\certificate issued on 17/04/20
|
|
17 Apr 2020 | MA | Memorandum and Articles of Association | |
17 Apr 2020 | MISC | NE01 | |
17 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
06 Mar 2020 | AP01 | Appointment of Ms Christine Arjun as a director on 28 February 2020 | |
06 Mar 2020 | AP01 | Appointment of Mrs Jill Mcintyre as a director on 28 February 2020 | |
06 Mar 2020 | AP01 | Appointment of Mr Graham Lindsay as a director on 28 February 2020 | |
08 Nov 2019 | PSC07 | Cessation of Shona Margaret Ulrichsen as a person with significant control on 5 November 2019 | |
08 Nov 2019 | PSC07 | Cessation of Struan Duncan Macpherson Robertson as a person with significant control on 5 November 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Struan Duncan Macpherson Robertson as a director on 5 November 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Shona Margaret Ulrichsen as a director on 5 November 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
04 Dec 2018 | AA | Micro company accounts made up to 31 July 2018 | |
28 Nov 2018 | AA01 | Previous accounting period extended from 30 June 2018 to 31 July 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from C/O Senscot Legal 24 George Square Glasgow G2 1EG Scotland to C/O Kellyside Cottage Drum Road Dollar FK14 7PG on 25 September 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
05 Sep 2017 | PSC04 | Change of details for Mrs Shona Margaret Ulrichsen as a person with significant control on 4 September 2017 | |
04 Sep 2017 | PSC01 | Notification of Struan Duncan Macpherson Robertson as a person with significant control on 4 September 2017 | |
04 Sep 2017 | AP01 | Appointment of Mrs Amanda Jane Macdonald as a director on 4 September 2017 | |
04 Sep 2017 | PSC01 | Notification of Amanda Jane Macdonald as a person with significant control on 4 September 2017 | |
04 Sep 2017 | AP01 | Appointment of Mr Struan Duncan Macpherson Robertson as a director on 4 September 2017 |