22 July 2020 | Confirmation statement made on 22 July 2020 with no updates | 3 pages |
---|
4 May 2020 | Unaudited abridged accounts made up to 31 July 2019 | 17 pages |
---|
25 February 2020 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 25 February 2020 | 1 page |
---|
23 July 2019 | Confirmation statement made on 22 July 2019 with no updates | 3 pages |
---|
26 April 2019 | Total exemption full accounts made up to 31 July 2018 | 15 pages |
---|
23 July 2018 | Confirmation statement made on 22 July 2018 with no updates | 3 pages |
---|
1 May 2018 | Total exemption full accounts made up to 31 July 2017 | 14 pages |
---|
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates | 3 pages |
---|
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates | 3 pages |
---|
23 March 2017 | Registration of charge SC4039640001, created on 21 March 2017 | 8 pages |
---|
23 March 2017 | Registration of charge SC4039640001, created on 21 March 2017 | 8 pages |
---|
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 | 12 pages |
---|
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 | 12 pages |
---|
3 August 2016 | Confirmation statement made on 22 July 2016 with updates | 4 pages |
---|
3 August 2016 | Confirmation statement made on 22 July 2016 with updates | 4 pages |
---|
8 June 2016 | Appointment of Annshai Macnamara as a director on 8 June 2016 | 2 pages |
---|
8 June 2016 | Appointment of Clare Chalmers as a director on 8 June 2016 | 2 pages |
---|
8 June 2016 | Appointment of Clare Chalmers as a director on 8 June 2016 | 2 pages |
---|
8 June 2016 | Appointment of Annshai Macnamara as a director on 8 June 2016 | 2 pages |
---|
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 | 12 pages |
---|
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 | 12 pages |
---|
24 July 2015 | Director's details changed for Miss Marianne Paterson on 22 July 2015 | 2 pages |
---|
24 July 2015 | Annual return made up to 22 July 2015 no member list | 2 pages |
---|
24 July 2015 | Director's details changed for Miss Marianne Paterson on 22 July 2015 | 2 pages |
---|
24 July 2015 | Annual return made up to 22 July 2015 no member list | 2 pages |
---|
9 December 2014 | Total exemption small company accounts made up to 31 July 2014 | 15 pages |
---|
9 December 2014 | Total exemption small company accounts made up to 31 July 2014 | 15 pages |
---|
7 August 2014 | Annual return made up to 22 July 2014 no member list | 2 pages |
---|
7 August 2014 | Annual return made up to 22 July 2014 no member list | 2 pages |
---|
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 | 11 pages |
---|
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 | 11 pages |
---|
1 August 2013 | Director's details changed for Ms Marianne Paterson on 1 August 2013 | 2 pages |
---|
1 August 2013 | Annual return made up to 22 July 2013 no member list | 2 pages |
---|
1 August 2013 | Director's details changed for Ms Marianne Paterson on 1 August 2013 | 2 pages |
---|
1 August 2013 | Annual return made up to 22 July 2013 no member list | 2 pages |
---|
30 May 2013 | Registered office address changed from Entreprenurial Spark Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9BE Scotland on 30 May 2013 | 1 page |
---|
30 May 2013 | Registered office address changed from Entreprenurial Spark Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9BE Scotland on 30 May 2013 | 1 page |
---|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 | 21 pages |
---|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 | 21 pages |
---|
4 February 2013 | Registered office address changed from 152a High Street Irvine KA12 8AN United Kingdom on 4 February 2013 | 1 page |
---|
4 February 2013 | Registered office address changed from 152a High Street Irvine KA12 8AN United Kingdom on 4 February 2013 | 1 page |
---|
4 February 2013 | Registered office address changed from 152a High Street Irvine KA12 8AN United Kingdom on 4 February 2013 | 1 page |
---|
31 July 2012 | Annual return made up to 22 July 2012 no member list | 2 pages |
---|
31 July 2012 | Annual return made up to 22 July 2012 no member list | 2 pages |
---|
6 March 2012 | Resolutions - RES15 ‐ Change company name resolution on 2012-02-22
| 1 page |
---|
6 March 2012 | Resolutions - RES15 ‐ Change company name resolution on 2012-02-22
| 1 page |
---|
6 March 2012 | Company name changed ayrshire childrens services\certificate issued on 06/03/12 | 24 pages |
---|
6 March 2012 | Company name changed ayrshire childrens services\certificate issued on 06/03/12 | 24 pages |
---|
10 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary | 2 pages |
---|
10 August 2011 | Termination of appointment of Stephen Mabbott as a director | 2 pages |
---|
10 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary | 2 pages |
---|
10 August 2011 | Termination of appointment of Stephen Mabbott as a director | 2 pages |
---|
8 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary | 1 page |
---|
8 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary | 1 page |
---|
8 August 2011 | Termination of appointment of Stephen Mabbott as a director | 1 page |
---|
8 August 2011 | Termination of appointment of Stephen Mabbott as a director | 1 page |
---|
26 July 2011 | Appointment of Ms Marianne Paterson as a director | 2 pages |
---|
26 July 2011 | Appointment of Ms Marianne Paterson as a director | 2 pages |
---|
22 July 2011 | Incorporation | 16 pages |
---|
22 July 2011 | Incorporation | 16 pages |
---|