CAMBUSLANG OUT OF SCHOOL CARE PROJECT
Status | ACTIVE |
Company No. | SC254093 |
Category | |
Incorporated | 12 Aug 2003 |
Age | 20 years, 9 months, 19 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Forbes
Documents
Termination director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cambuslang Out of Scool Care
Documents
Termination director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gini Craig
Documents
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
Appoint person director company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graeme Forbes
Documents
Appoint person director company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tracy Crawford
Documents
Appoint person director company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michelle Mcmillan
Documents
Appoint person director company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shona Murray
Documents
Appoint person director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gini Craig
Documents
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
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
Appoint person director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne Gallacher
Documents
Termination director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ciara Duffy
Documents
Termination director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynne Macfarlane
Documents
Termination director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Mcgunnigle
Documents
Termination secretary company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cambuslang Out of School Care
Documents
Termination director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Dobson
Documents
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
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
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
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
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
Appoint person director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynne Mhairi Macfarlane
Documents
Appoint person director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin John Campbell
Documents
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
Appoint person director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona-Jayne Whiteford
Documents
Appoint person director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Natasha Jane Ferris
Documents
Appoint person director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ciara Duffy
Documents
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
Termination director company with name
Date: 30 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Sutherland
Documents
Termination director company with name
Date: 30 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jaqueline Rinn
Documents
Termination director company with name
Date: 30 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Smith
Documents
Termination director company with name
Date: 30 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maryan Mcgee
Documents
Termination director company with name
Date: 30 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colette Arthur
Documents
Termination secretary company with name
Date: 30 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Stewart
Documents
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
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/08/09
Documents
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
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 12/08/08
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed jaqueline rinn
Documents
Some Companies
24 CLOVELLY GARDENS,WHITLEY BAY,NE26 1PZ
Number: | 10376569 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 1ST FLOOR,LEICESTER,LE5 4FN
Number: | 11379597 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 ST. AGNES PLACE,LONDON,SE11 4BE
Number: | 09291818 |
Status: | ACTIVE |
Category: | Private Limited Company |
180-186 KING'S CROSS ROAD,LONDON,WC1X 9DE
Number: | 11299686 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15 SWIFT INDUSTRIAL ESTATE,NEWTON ABBOT,TQ12 3SH
Number: | 11480572 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 ABBEY ROAD,BIRMINGHAM,B23 7QQ
Number: | 11873916 |
Status: | ACTIVE |
Category: | Private Limited Company |