- Company Overview for LAVENDER MENACE CIC (SC663479)
- Filing history for LAVENDER MENACE CIC (SC663479)
- People for LAVENDER MENACE CIC (SC663479)
- More for LAVENDER MENACE CIC (SC663479)
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) |
---|---|---|---|
23 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
13 Jun 2024 | AD01 | Registered office address changed from 14/10 Halmyre Street Edinburgh Midlothian EH6 8PZ to St Margaret's House 151 London Road G25C Edinburgh EH7 6AE on 13 June 2024 | |
14 Feb 2024 | PSC01 | Notification of Coleman Anthony Tharpe as a person with significant control on 1 February 2024 | |
14 Feb 2024 | PSC01 | Notification of James Lee Shedden as a person with significant control on 1 February 2024 | |
14 Feb 2024 | AP01 | Appointment of Coleman Anthony Tharpe as a director on 1 February 2024 | |
14 Feb 2024 | AP01 | Appointment of James Lee Shedden as a director on 1 February 2024 | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Nov 2023 | AP01 | Appointment of Ms Louise Neilson as a director on 1 November 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
03 Apr 2023 | AP01 | Appointment of Mr Trevor Yandell Owen as a director on 22 March 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Dec 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 | |
02 Dec 2022 | AP01 | Appointment of Mr Alexander Duncan Fitzgerald as a director on 30 November 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
13 Jun 2022 | AP01 | Appointment of Ms Maruska Greenwood-Dalecki as a director on 4 June 2022 | |
07 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
24 Mar 2021 | PSC01 | Notification of Sigrid Catherine Nielsen as a person with significant control on 24 March 2021 | |
24 Mar 2021 | PSC01 | Notification of Robert Walter Orr as a person with significant control on 24 March 2021 | |
22 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 22 March 2021 | |
21 Dec 2020 | CH01 | Director's details changed for Ms Sigrid Catherine Nielson on 21 December 2020 | |
09 Jun 2020 | CICINC | Incorporation of a Community Interest Company |