Download leads from Nexok and grow your business. Find out more

The Positive Steps Partnership

Documents

Total Documents271
Total Pages2,143

Filing History

21 August 2023Appointment of Mrs Linda Donachie as a director on 14 August 2023
7 August 2023Confirmation statement made on 3 August 2023 with no updates
6 January 2023Group of companies' accounts made up to 31 March 2022
1 December 2022Registration of charge SC1881550034, created on 28 November 2022
30 November 2022Registration of charge SC1881550033, created on 25 November 2022
9 November 2022Registration of charge SC1881550032, created on 4 November 2022
28 October 2022Registration of charge SC1881550031, created on 27 October 2022
11 October 2022Registration of charge SC1881550030, created on 7 October 2022
29 September 2022Registration of charge SC1881550029, created on 28 September 2022
13 September 2022Registration of charge SC1881550028, created on 12 September 2022
1 September 2022Registration of charge SC1881550027, created on 31 August 2022
25 August 2022Registration of charge SC1881550026, created on 16 August 2022
3 August 2022Confirmation statement made on 3 August 2022 with no updates
3 August 2022Registration of charge SC1881550025, created on 2 August 2022
6 June 2022Registration of charge SC1881550024, created on 2 June 2022
1 June 2022Registration of charge SC1881550023, created on 31 May 2022
20 April 2022Registration of charge SC1881550021, created on 19 April 2022
20 April 2022Registration of charge SC1881550022, created on 19 April 2022
5 April 2022Registration of charge SC1881550020, created on 4 April 2022
10 February 2022Registration of charge SC1881550019, created on 4 February 2022
19 January 2022Registration of charge SC1881550018, created on 14 January 2022
23 December 2021Group of companies' accounts made up to 31 March 2021
10 December 2021Registration of charge SC1881550017, created on 9 December 2021
3 December 2021Registration of charge SC1881550016, created on 1 December 2021
5 November 2021Registration of charge SC1881550015, created on 2 November 2021
19 October 2021Registration of charge SC1881550014, created on 15 October 2021
10 August 2021Satisfaction of charge SC1881550012 in full
3 August 2021Confirmation statement made on 3 August 2021 with no updates
16 July 2021Registration of charge SC1881550013, created on 15 July 2021
8 July 2021Registration of charge SC1881550012, created on 5 July 2021
8 July 2021Registration of charge SC1881550011, created on 5 July 2021
10 June 2021Registration of charge SC1881550010, created on 9 June 2021
18 May 2021Registration of charge SC1881550008, created on 17 May 2021
18 May 2021Registration of charge SC1881550009, created on 17 May 2021
9 April 2021Registration of charge SC1881550007, created on 31 March 2021
28 March 2021Registration of charge SC1881550006, created on 25 March 2021
10 March 2021Registration of charge SC1881550004, created on 8 March 2021
10 March 2021Registration of charge SC1881550005, created on 8 March 2021
12 February 2021Registration of charge SC1881550003, created on 11 February 2021
22 December 2020Group of companies' accounts made up to 31 March 2020
14 December 2020Registration of charge SC1881550002, created on 26 November 2020
10 August 2020Director's details changed for Alison Edna Horner on 5 August 2020
3 August 2020Confirmation statement made on 3 August 2020 with no updates
8 January 2020Group of companies' accounts made up to 31 March 2019
7 August 2019Confirmation statement made on 3 August 2019 with no updates
1 August 2019Appointment of Pastor Lesley Dickinson as a director on 19 July 2019
15 October 2018Group of companies' accounts made up to 31 March 2018
3 August 2018Confirmation statement made on 3 August 2018 with no updates
18 April 2018Appointment of Reverend Frank Anderson-Aidoo as a director on 5 April 2018
29 January 2018Termination of appointment of Gary James Sproat as a director on 18 January 2018
18 December 2017Group of companies' accounts made up to 31 March 2017
18 December 2017Group of companies' accounts made up to 31 March 2017
3 August 2017Confirmation statement made on 3 August 2017 with no updates
3 August 2017Confirmation statement made on 3 August 2017 with no updates
9 January 2017Termination of appointment of Gareth John Sherwood as a director on 31 December 2016
9 January 2017Termination of appointment of Gareth John Sherwood as a director on 31 December 2016
13 December 2016Group of companies' accounts made up to 31 March 2016
13 December 2016Group of companies' accounts made up to 31 March 2016
5 August 2016Confirmation statement made on 3 August 2016 with updates
5 August 2016Confirmation statement made on 3 August 2016 with updates
4 December 2015Group of companies' accounts made up to 31 March 2015
4 December 2015Group of companies' accounts made up to 31 March 2015
24 August 2015Appointment of Reverend Doctor Gareth John Sherwood as a director on 30 April 2015
24 August 2015Appointment of Reverend Doctor Gareth John Sherwood as a director on 30 April 2015
7 August 2015Annual return made up to 3 August 2015 no member list
7 August 2015Annual return made up to 3 August 2015 no member list
7 August 2015Annual return made up to 3 August 2015 no member list
7 May 2015Termination of appointment of Michael George Rollo as a director on 30 April 2015
7 May 2015Termination of appointment of Michael George Rollo as a director on 30 April 2015
15 December 2014Group of companies' accounts made up to 31 March 2014
15 December 2014Group of companies' accounts made up to 31 March 2014
4 August 2014Annual return made up to 3 August 2014 no member list
4 August 2014Annual return made up to 3 August 2014 no member list
4 August 2014Annual return made up to 3 August 2014 no member list
15 May 2014Registered office address changed from Unit 6B-6C Meadow Mill West Hendersons Wynd Dundee DD1 5BY on 15 May 2014
15 May 2014Termination of appointment of William Kidd as a director
15 May 2014Registered office address changed from Unit 6B-6C Meadow Mill West Hendersons Wynd Dundee DD1 5BY on 15 May 2014
15 May 2014Termination of appointment of William Kidd as a director
30 January 2014Satisfaction of charge 1 in full
30 January 2014Satisfaction of charge 1 in full
10 December 2013Group of companies' accounts made up to 31 March 2013
10 December 2013Group of companies' accounts made up to 31 March 2013
29 October 2013Director's details changed for Derek Sharkey on 1 July 2013
29 October 2013Director's details changed for Derek Sharkey on 1 July 2013
29 October 2013Director's details changed for Derek Sharkey on 1 July 2013
7 August 2013Annual return made up to 3 August 2013 no member list
7 August 2013Annual return made up to 3 August 2013 no member list
7 August 2013Annual return made up to 3 August 2013 no member list
12 November 2012Group of companies' accounts made up to 31 March 2012
12 November 2012Group of companies' accounts made up to 31 March 2012
7 August 2012Annual return made up to 3 August 2012 no member list
7 August 2012Annual return made up to 3 August 2012 no member list
7 August 2012Annual return made up to 3 August 2012 no member list
22 May 2012Appointment of Mr Douglas Smith as a director
22 May 2012Appointment of Mr Douglas Smith as a director
16 November 2011Group of companies' accounts made up to 31 March 2011
16 November 2011Group of companies' accounts made up to 31 March 2011
4 August 2011Director's details changed for Alison Edna Horner on 4 August 2011
4 August 2011Director's details changed for Alison Edna Horner on 4 August 2011
4 August 2011Annual return made up to 3 August 2011 no member list
4 August 2011Annual return made up to 3 August 2011 no member list
4 August 2011Director's details changed for Alison Edna Horner on 4 August 2011
19 October 2010Group of companies' accounts made up to 31 March 2010
19 October 2010Group of companies' accounts made up to 31 March 2010
16 August 2010Annual return made up to 3 August 2010 no member list
16 August 2010Annual return made up to 3 August 2010 no member list
16 August 2010Annual return made up to 3 August 2010 no member list
22 January 2010Director's details changed for Gary James Sproat on 22 January 2010
22 January 2010Director's details changed for Alison Horner on 22 January 2010
22 January 2010Secretary's details changed for Morag Gudmunsen on 22 January 2010
22 January 2010Director's details changed for Derek Sharkey on 22 January 2010
22 January 2010Director's details changed for Gary James Sproat on 22 January 2010
22 January 2010Director's details changed for Rev. Michael George Rollo on 22 January 2010
22 January 2010Director's details changed for William Kidd on 22 January 2010
22 January 2010Director's details changed for William Kidd on 22 January 2010
22 January 2010Director's details changed for Derek Sharkey on 22 January 2010
22 January 2010Director's details changed for Rev. Michael George Rollo on 22 January 2010
22 January 2010Secretary's details changed for Morag Gudmunsen on 22 January 2010
22 January 2010Director's details changed for Alison Horner on 22 January 2010
5 August 2009Annual return made up to 03/08/09
5 August 2009Annual return made up to 03/08/09
4 August 2009Full accounts made up to 31 March 2009
4 August 2009Full accounts made up to 31 March 2009
3 December 2008Group of companies' accounts made up to 31 March 2008
3 December 2008Group of companies' accounts made up to 31 March 2008
31 October 2008Director appointed william kidd
31 October 2008Director appointed william kidd
31 October 2008Director appointed gary james sproat
31 October 2008Director appointed gary james sproat
28 August 2008Annual return made up to 03/08/08
28 August 2008Annual return made up to 03/08/08
28 August 2008Appointment terminated director kirsteen gray
28 August 2008Appointment terminated director kirsteen gray
13 March 2008Group of companies' accounts made up to 31 March 2007
13 March 2008Group of companies' accounts made up to 31 March 2007
6 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 September 2007Annual return made up to 03/08/07
18 September 2007Annual return made up to 03/08/07
18 September 2007Director's particulars changed
18 September 2007Director's particulars changed
18 September 2007Director's particulars changed
18 September 2007Director's particulars changed
21 June 2007Director resigned
21 June 2007Director resigned
31 January 2007Full accounts made up to 31 March 2006
31 January 2007Full accounts made up to 31 March 2006
6 December 2006Director resigned
6 December 2006Director resigned
6 December 2006Director resigned
6 December 2006Director resigned
6 October 2006New director appointed
6 October 2006New director appointed
15 September 2006Annual return made up to 03/08/06
  • 363(353) ‐ Location of register of members address changed
15 September 2006Annual return made up to 03/08/06
  • 363(353) ‐ Location of register of members address changed
29 June 2006New secretary appointed
29 June 2006New director appointed
29 June 2006New secretary appointed
29 June 2006New director appointed
29 June 2006Secretary resigned
29 June 2006Secretary resigned
27 February 2006Registered office changed on 27/02/06 from: suite 9, dundas business centre 38/40 new city road glasgow G4 9JT
27 February 2006Registered office changed on 27/02/06 from: suite 9, dundas business centre 38/40 new city road glasgow G4 9JT
3 October 2005Full accounts made up to 31 March 2005
3 October 2005Full accounts made up to 31 March 2005
8 August 2005Annual return made up to 03/08/05
  • 363(353) ‐ Location of register of members address changed
8 August 2005Annual return made up to 03/08/05
  • 363(353) ‐ Location of register of members address changed
5 August 2005New director appointed
5 August 2005New director appointed
5 August 2005New director appointed
5 August 2005New director appointed
5 August 2005New director appointed
5 August 2005New director appointed
6 April 2005Director resigned
6 April 2005Director resigned
26 January 2005Registered office changed on 26/01/05 from: 81 bath street glasgow G2 2EH
26 January 2005Director resigned
26 January 2005New secretary appointed
26 January 2005Secretary resigned
26 January 2005Registered office changed on 26/01/05 from: 81 bath street glasgow G2 2EH
26 January 2005New secretary appointed
26 January 2005Secretary resigned
26 January 2005Director resigned
12 January 2005Full accounts made up to 31 March 2004
12 January 2005Full accounts made up to 31 March 2004
14 September 2004Director resigned
14 September 2004Director resigned
14 September 2004Director resigned
14 September 2004Annual return made up to 03/08/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
14 September 2004Director resigned
14 September 2004Annual return made up to 03/08/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
14 September 2004Director resigned
14 September 2004Director resigned
29 December 2003Full accounts made up to 31 March 2003
29 December 2003Full accounts made up to 31 March 2003
24 September 2003Registered office changed on 24/09/03 from: 2 fitzroy place glasgow lanarkshire G3 7RH
24 September 2003Registered office changed on 24/09/03 from: 2 fitzroy place glasgow lanarkshire G3 7RH
1 September 2003Annual return made up to 03/08/03
  • 363(288) ‐ Director's particulars changed
1 September 2003Annual return made up to 03/08/03
  • 363(288) ‐ Director's particulars changed
23 July 2003New director appointed
23 July 2003New director appointed
18 June 2003Director resigned
18 June 2003Director resigned
18 June 2003Director resigned
18 June 2003Director resigned
11 June 2003New director appointed
11 June 2003New director appointed
10 April 2003Memorandum and Articles of Association
10 April 2003Memorandum and Articles of Association
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 February 2003Partic of mort/charge *
26 February 2003Partic of mort/charge *
13 January 2003New director appointed
13 January 2003New director appointed
23 December 2002Full accounts made up to 31 March 2002
23 December 2002Full accounts made up to 31 March 2002
22 August 2002Annual return made up to 03/08/02
  • 363(288) ‐ Director's particulars changed
22 August 2002Annual return made up to 03/08/02
  • 363(288) ‐ Director's particulars changed
17 July 2002Memorandum and Articles of Association
17 July 2002Memorandum and Articles of Association
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 February 2002Full accounts made up to 31 March 2001
1 February 2002Full accounts made up to 31 March 2001
21 November 2001Director resigned
21 November 2001Director resigned
13 September 2001New director appointed
13 September 2001New director appointed
11 September 2001New director appointed
11 September 2001Annual return made up to 03/08/01
11 September 2001New director appointed
11 September 2001Annual return made up to 03/08/01
30 August 2000Annual return made up to 03/08/00
  • 363(288) ‐ Director's particulars changed
30 August 2000Annual return made up to 03/08/00
  • 363(288) ‐ Director's particulars changed
2 August 2000Full accounts made up to 31 March 2000
2 August 2000Full accounts made up to 31 March 2000
2 December 1999Director resigned
2 December 1999Director resigned
15 November 1999New director appointed
15 November 1999New director appointed
23 August 1999Full accounts made up to 31 March 1999
23 August 1999Full accounts made up to 31 March 1999
11 August 1999Annual return made up to 03/08/99
  • 363(353) ‐ Location of register of members address changed
11 August 1999Registered office changed on 11/08/99 from: 59 ruchill street glasgow G20 9PX
11 August 1999Registered office changed on 11/08/99 from: 59 ruchill street glasgow G20 9PX
11 August 1999Annual return made up to 03/08/99
  • 363(353) ‐ Location of register of members address changed
28 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 October 1998Memorandum and Articles of Association
28 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 October 1998Memorandum and Articles of Association
27 September 1998Accounting reference date shortened from 31/08/99 to 31/03/99
27 September 1998Accounting reference date shortened from 31/08/99 to 31/03/99
18 September 1998Registered office changed on 18/09/98 from: 24 great king street edinburgh EH3 6QN
18 September 1998New director appointed
18 September 1998New director appointed
18 September 1998Registered office changed on 18/09/98 from: 24 great king street edinburgh EH3 6QN
5 August 1998Director resigned
5 August 1998New director appointed
5 August 1998New director appointed
5 August 1998New director appointed
5 August 1998Secretary resigned;director resigned
5 August 1998New director appointed
5 August 1998New secretary appointed;new director appointed
5 August 1998New secretary appointed;new director appointed
5 August 1998Director resigned
5 August 1998New director appointed
5 August 1998Secretary resigned;director resigned
5 August 1998New director appointed
3 August 1998Incorporation
3 August 1998Incorporation
Sign up now to grow your client base. Plans & Pricing