- Company Overview for VOGRIE POGRIE C.I.C. (SC723319)
- Filing history for VOGRIE POGRIE C.I.C. (SC723319)
- People for VOGRIE POGRIE C.I.C. (SC723319)
- More for VOGRIE POGRIE C.I.C. (SC723319)
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) |
---|---|---|---|
22 Jan 2025 | AA | Micro company accounts made up to 29 February 2024 | |
06 Dec 2024 | AD01 | Registered office address changed from Atholl Villa Rockfield Road Oban PA34 5DQ Scotland to Kiambu High Street New Galloway Castle Douglas DG7 3RL on 6 December 2024 | |
05 Dec 2024 | CH01 | Director's details changed for Mr Anthony Milroy on 5 December 2024 | |
05 Dec 2024 | PSC04 | Change of details for Mr Anthony Milroy as a person with significant control on 5 December 2024 | |
23 Mar 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
17 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
15 Feb 2023 | AP01 | Appointment of Ms Jane Sarah Churchill as a director on 14 February 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
11 Oct 2022 | PSC07 | Cessation of Callum Ross as a person with significant control on 1 October 2022 | |
10 Oct 2022 | AD01 | Registered office address changed from 49/3 West Nicolson Street Edinburgh EH8 9DB Scotland to Atholl Villa Rockfield Road Oban PA34 5DQ on 10 October 2022 | |
10 Oct 2022 | TM01 | Termination of appointment of Callum Ross as a director on 1 October 2022 | |
16 Feb 2022 | CICINC | Incorporation of a Community Interest Company |