CAMBUSLANG OUT OF SCHOOL CARE PROJECT

14 Vicars Walk 14 Vicars Walk, Glasgow, G72 8JS
StatusACTIVE
Company No.SC254093
Category
Incorporated12 Aug 2003
Age20 years, 9 months, 19 days
JurisdictionScotland

SUMMARY

CAMBUSLANG OUT OF SCHOOL CARE PROJECT is an active with number SC254093. It was incorporated 20 years, 9 months, 19 days ago, on 12 August 2003. The company address is 14 Vicars Walk 14 Vicars Walk, Glasgow, G72 8JS.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2023

Action Date: 22 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-22

Officer name: Ashleigh Armstrong

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tyra Mary Smyth

Change date: 2023-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tyra Mary Smyth

Appointment date: 2023-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ashleigh Armstrong

Appointment date: 2023-01-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Thomas Murray

Appointment date: 2023-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-19

Officer name: Mr Callum Macinnes

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-20

Officer name: Wendy Marie Stevenson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-20

Officer name: Sharon Cane

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy Stevenson

Termination date: 2023-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-19

Officer name: Mr John Thomas Murray

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shona Murray

Termination date: 2021-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mrs Sara Perera

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Wendy Stevenson

Appointment date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stacey Shaw

Termination date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: Karleigh Keenan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mrs Karleigh Keenan

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Paul Daniel Keenan

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-13

Officer name: Miss Stacey Kilroe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Marie Stevenson

Appointment date: 2017-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sharon Cane

Appointment date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-07

Officer name: Anne Gallacher

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-01

Officer name: Tracy Crawford

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-14

Officer name: Mr Paul Keenan

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-14

Officer name: Miss Stacey Kilroe

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-23

Officer name: Gregor Mccall

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Walsh

Termination date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-06

Officer name: Mrs Karleigh Keenan

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregor Mccall

Appointment date: 2015-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-05

Officer name: Fiona-Jayne Whiteford

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-05

Officer name: Paul Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-03

Officer name: Natasha Jane Ferris

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natasha Jane Ferris

Termination date: 2014-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-04

Officer name: Colin John Campbell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Sep 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Mcmillan

Termination date: 2014-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2014

Action Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Walsh

Appointment date: 2014-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2013

Action Date: 08 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-08

Officer name: Mr Colin John Campbell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Forbes

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cambuslang Out of Scool Care

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gini Craig

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graeme Forbes

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracy Crawford

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Mcmillan

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shona Murray

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gini Craig

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Sep 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Gallacher

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ciara Duffy

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Macfarlane

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Mcgunnigle

Documents

View document PDF

Termination secretary company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cambuslang Out of School Care

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Dobson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Oct 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Secretary Paul Stewart

Change date: 2010-04-22

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Trustee Katherine Dobson Dobson

Change date: 2010-04-22

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-22

Officer name: Gary Mcgunnigle

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynne Mhairi Macfarlane

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin John Campbell

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cambuslang Out of School Care

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona-Jayne Whiteford

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Natasha Jane Ferris

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ciara Duffy

Documents

View document PDF

Appoint corporate director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Cambuslang Out of Scool Care

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Sutherland

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaqueline Rinn

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Smith

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maryan Mcgee

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colette Arthur

Documents

View document PDF

Termination secretary company with name

Date: 30 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Stewart

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/08/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/08/08

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed jaqueline rinn

Documents

View document PDF


Some Companies

APPS ETC. LTD

24 CLOVELLY GARDENS,WHITLEY BAY,NE26 1PZ

Number:10376569
Status:ACTIVE
Category:Private Limited Company

BLUE DIAMOND (LEICESTER) LTD

24 1ST FLOOR,LEICESTER,LE5 4FN

Number:11379597
Status:ACTIVE
Category:Private Limited Company

CORONIDE LIMITED

50 ST. AGNES PLACE,LONDON,SE11 4BE

Number:09291818
Status:ACTIVE
Category:Private Limited Company

EXPERT MEDIATION LIMITED

180-186 KING'S CROSS ROAD,LONDON,WC1X 9DE

Number:11299686
Status:ACTIVE
Category:Private Limited Company

KTN LTD

UNIT 15 SWIFT INDUSTRIAL ESTATE,NEWTON ABBOT,TQ12 3SH

Number:11480572
Status:ACTIVE
Category:Private Limited Company

OIL DEAL LTD

119 ABBEY ROAD,BIRMINGHAM,B23 7QQ

Number:11873916
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source