CROSSDYKES COMMUNITY BENEFITS LIMITED
Company number SC710786
- Company Overview for CROSSDYKES COMMUNITY BENEFITS LIMITED (SC710786)
- Filing history for CROSSDYKES COMMUNITY BENEFITS LIMITED (SC710786)
- People for CROSSDYKES COMMUNITY BENEFITS LIMITED (SC710786)
- More for CROSSDYKES COMMUNITY BENEFITS LIMITED (SC710786)
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) |
---|---|---|---|
13 Jan 2025 | TM01 | Termination of appointment of Stuart Martin Clement as a director on 2 January 2025 | |
13 Jan 2025 | TM01 | Termination of appointment of Margaret Waugh Sanderson as a director on 2 January 2025 | |
14 Oct 2024 | CS01 | Confirmation statement made on 28 September 2024 with updates | |
03 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
03 Jul 2024 | PSC08 | Notification of a person with significant control statement | |
03 Jul 2024 | PSC07 | Cessation of Nicholas John Jennings as a person with significant control on 25 June 2024 | |
03 Jul 2024 | PSC07 | Cessation of Faye Wingfield as a person with significant control on 25 June 2024 | |
03 Jul 2024 | PSC07 | Cessation of Peter Leslie Hands as a person with significant control on 25 June 2024 | |
05 Dec 2023 | TM01 | Termination of appointment of J'an Andrews as a director on 21 November 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
05 Oct 2023 | CH01 | Director's details changed for Peter Leslie Hands on 2 October 2023 | |
05 Oct 2023 | CH01 | Director's details changed for Mr Stuart Martin Clement on 2 October 2023 | |
05 Oct 2023 | CH01 | Director's details changed for Mr Nicholas John Jennings on 2 October 2023 | |
05 Oct 2023 | CH01 | Director's details changed for Faye Wingfield on 2 October 2023 | |
08 Aug 2023 | AP01 | Appointment of Mr Barry Ian Young as a director on 21 July 2023 | |
13 Jul 2023 | TM01 | Termination of appointment of Annette Findlay Owen as a director on 5 July 2023 | |
13 Jul 2023 | TM01 | Termination of appointment of Elizabeth Mcqueen as a director on 12 July 2023 | |
09 Jun 2023 | AP01 | Appointment of Mr Ian Mclatchie as a director on 20 January 2023 | |
06 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
13 Apr 2023 | AD01 | Registered office address changed from 26 High Street High Street Annan DG12 6AJ Scotland to Saint & Co. 26 High Street Annan DG12 6AJ on 13 April 2023 | |
13 Apr 2023 | AD01 | Registered office address changed from Southern Uplands Partnership Services Limited Studio 2 Lindean Mill Galashiels TD1 3PE United Kingdom to Saint & Co. 26 High Street Annan DG12 6AJ on 13 April 2023 | |
13 Apr 2023 | TM02 | Termination of appointment of Southern Uplands Partnership Services Limited as a secretary on 3 April 2023 | |
31 Mar 2023 | MA | Memorandum and Articles of Association | |
24 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2023 | AP01 | Appointment of Ms Margaret Waugh Sanderson as a director on 12 March 2023 |