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

Ayrshire Childrens Services Cic

Documents

Total Documents60
Total Pages363

Filing History

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