- Company Overview for SEA THE CHANGE COMMUNITY INTEREST COMPANY (SC592169)
- Filing history for SEA THE CHANGE COMMUNITY INTEREST COMPANY (SC592169)
- People for SEA THE CHANGE COMMUNITY INTEREST COMPANY (SC592169)
- Registers for SEA THE CHANGE COMMUNITY INTEREST COMPANY (SC592169)
- More for SEA THE CHANGE COMMUNITY INTEREST COMPANY (SC592169)
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) |
---|---|---|---|
04 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2021 | DS01 | Application to strike the company off the register | |
28 Jan 2021 | TM01 | Termination of appointment of Sarah Oliver as a director on 15 January 2021 | |
28 Oct 2020 | AD01 | Registered office address changed from Holmleigh Bogan Coldingham Eyemouth TD14 5nd Scotland to The Limes Templehall Eyemouth TD14 5QA on 28 October 2020 | |
08 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
05 Jun 2020 | TM01 | Termination of appointment of Elisabeth Nicol as a director on 22 May 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
20 Mar 2020 | AP01 | Appointment of Mrs Sarah Oliver as a director on 10 March 2020 | |
28 Feb 2020 | AP01 | Appointment of Mrs Rhona Katrina Mackay as a director on 28 February 2020 | |
03 Feb 2020 | AP01 | Appointment of Ms Jennifer Sutton as a director on 28 January 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Alice Fisher as a director on 28 January 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Nancy Mckay as a director on 28 January 2020 | |
03 Dec 2019 | AP01 | Appointment of Mr Paul Ian Thompson as a director on 28 November 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Gordon Brown as a director on 28 November 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from 20 Church Street Eyemouth TD14 5DH Scotland to Holmleigh Bogan Coldingham Eyemouth TD14 5nd on 31 October 2019 | |
30 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
27 Jun 2018 | AP01 | Appointment of Mr Gordon Brown as a director on 27 June 2018 | |
06 Jun 2018 | AP01 | Appointment of Mrs Nancy Mckay as a director on 29 May 2018 | |
06 Jun 2018 | AP01 | Appointment of Mrs Elisabeth Nicol as a director on 25 May 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from Holmleigh 1 Bogan Coldingham Scottish Borders TD14 5nd to 20 Church Street Eyemouth TD14 5DH on 5 June 2018 | |
05 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2018 | CH01 | Director's details changed for Juliana Armaral on 3 April 2018 | |
22 Mar 2018 | CICINC | Incorporation of a Community Interest Company |