ARTHUR MCCLUSKEY FOUNDATION
Status | ACTIVE |
Company No. | SC273801 |
Category | |
Incorporated | 24 Sep 2004 |
Age | 19 years, 8 months, 15 days |
Jurisdiction | Scotland |
SUMMARY
ARTHUR MCCLUSKEY FOUNDATION is an active with number SC273801. It was incorporated 19 years, 8 months, 15 days ago, on 24 September 2004. The company address is Craigshannoch Lodge Craigshannoch Lodge, By Inverurie, AB51 7LX, Aberdeenshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Appoint person director company with name date
Date: 30 Nov 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Mary Wiles
Appointment date: 2023-11-29
Documents
Termination director company with name termination date
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Joseph Brady
Termination date: 2023-11-01
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Appoint person director company with name date
Date: 29 Jan 2022
Action Date: 29 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Griffin
Appointment date: 2022-01-29
Documents
Appoint person director company with name date
Date: 29 Jan 2022
Action Date: 29 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-29
Officer name: Mr Derek Francis Farrell
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Appoint person secretary company with name date
Date: 24 May 2021
Action Date: 21 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Alice Rennison
Appointment date: 2021-05-21
Documents
Termination secretary company with name termination date
Date: 24 May 2021
Action Date: 21 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Josephine Henry
Termination date: 2021-05-21
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 27 Nov 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-26
Officer name: Susan Bond
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Change person director company with change date
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-20
Officer name: Mr. Stephen Joseph Brady
Documents
Change person director company with change date
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-20
Officer name: Mr. Stephen Joseph Brady
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Appoint person director company with name date
Date: 11 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Steven Joseph Brady
Appointment date: 2019-09-10
Documents
Change person director company with change date
Date: 06 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-01
Officer name: Mrs Alice Rennison
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Resolution
Date: 21 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 01 Dec 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed st. Joseph & the helpers charity (uk) LIMITED\certificate issued on 01/12/16
Documents
Change of name notice
Date: 01 Dec 2016
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-20
Officer name: Mrs Margaret Ann Mcentee
Documents
Annual return company with made up date no member list
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 24 Sep 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Resolution
Date: 02 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 19 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Appoint person director company with name
Date: 16 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donal O'shea
Documents
Termination director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colm Smith
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 03 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Appoint person director company with name
Date: 28 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alice Rennison
Documents
Termination director company with name
Date: 27 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Hanrahan
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 28 Sep 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Termination director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Mccluskey
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 04 Oct 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Arthur Anthony Mccluskey
Change date: 2010-09-24
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colm Smith
Change date: 2010-09-24
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patricia Josephine Henry
Change date: 2010-09-24
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kathleen Anne Hanrahan
Change date: 2010-09-24
Documents
Change person secretary company with change date
Date: 04 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Patricia Josephine Henry
Change date: 2010-09-24
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Bond
Change date: 2010-09-24
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date no member list
Date: 06 Oct 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mrs kathleen anne hanrahan
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/09/08
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director irene mccall
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/09/07
Documents
Accounts with accounts type partial exemption
Date: 20 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 18 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/06 to 30/09/06
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/09/06
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type partial exemption
Date: 06 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/09/05
Documents
Legacy
Date: 08 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/05 to 31/12/05
Documents
Legacy
Date: 06 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 06/12/04 from: craigshannoch lodge midmar by inverurie aberdeenshire AB51 7LX
Documents
Certificate change of name company
Date: 25 Nov 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed st. Joseph & the workers charity (uk) LIMITED\certificate issued on 25/11/04
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 25/11/04 from: craigshannoch lodge midmar by inverurie aberdeenshire AB51 7LX
Documents
Legacy
Date: 19 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 19/11/04 from: 187 springfield road aberdeen AB15 8AY
Documents
Some Companies
STUDIO 5,,BIRMINGHAM,B3 1QS
Number: | 11442079 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 06725310 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 09431773 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCEAN DENTALCARE (BOURNEMOUTH) LTD
1-2 LANSDOWN HOUSE,BOURNEMOUTH,BH1 3JP
Number: | 06597523 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 FIRS AVENUE,LONDON,N11 3NE
Number: | 08834994 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-16 BRIDLE CLOSE,WELLINGBOROUGH,NN8 4RN
Number: | 08805003 |
Status: | ACTIVE |
Category: | Private Limited Company |