THE EAST AYRSHIRE COALFIELD ENVIRONMENT INITIATIVE

11 Portland Road, Kilmarnock, KA1 2BT, Scotland
StatusACTIVE
Company No.SC294937
Category
Incorporated29 Dec 2005
Age18 years, 4 months, 17 days
JurisdictionScotland

SUMMARY

THE EAST AYRSHIRE COALFIELD ENVIRONMENT INITIATIVE is an active with number SC294937. It was incorporated 18 years, 4 months, 17 days ago, on 29 December 2005. The company address is 11 Portland Road, Kilmarnock, KA1 2BT, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2023

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-21

Officer name: Mrs Lucy Emma Filby

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-21

Officer name: James Black Mcmahon

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-21

Officer name: Bruce Philp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Allison Leitch

Appointment date: 2021-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-19

Officer name: Mr Bruce Philp

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Graeme Walker

Appointment date: 2020-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: David Johnathan Beaumont

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Asher Keller

Termination date: 2020-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-03

Old address: Opera House 8 John Finnie Street Kilmarnock KA1 1DD Scotland

New address: 11 Portland Road Kilmarnock KA1 2BT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 15 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 15 Oct 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Notice restriction on company articles

Date: 02 Oct 2019

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Statement of companys objects

Date: 28 Aug 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-28

Old address: 11 Portland Road Kilmarnock Ayrshire KA1 2BT

New address: Opera House 8 John Finnie Street Kilmarnock KA1 1DD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

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: 03 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor James Black Mcmahon

Appointment date: 2017-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-10

Officer name: Gregor William Caldwell

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2017

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: 10 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Emma Filby

Appointment date: 2017-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David Johnathan Beaumont

Appointment date: 2017-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Mccall

Termination date: 2017-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-12

Officer name: Anne Mccall

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Anne Morrice

Termination date: 2016-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Statement of companys objects

Date: 13 Apr 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 13 Apr 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 08 Feb 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2015

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: 09 Feb 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2014

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: 04 Feb 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur Asher Keller

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregor William Caldwell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-02-28

Documents

View document PDF

Termination secretary company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Rayson

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall Crabb

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-12

Old address: Garan House 28 Main Street, Muirkirk Cumnock Ayrshire KA18 3RA

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Mccall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2013

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Anne Morrice

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2012

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: 30 Dec 2011

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 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: 26 Jan 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Bradley

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Apr 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Patricia Mary Bradley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2009

Action Date: 29 Dec 2008

Category: Annual-return

Type: AR01

Made up date: 2008-12-29

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 31/03/2008

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/12/07

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 04 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/12/06

Documents

View document PDF

Incorporation company

Date: 29 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1978 ENTERPRISES LTD

8 WEST WING, BRAMALL PLACE JUBILEE DRIVE,FLEET,GU52 8AY

Number:11909512
Status:ACTIVE
Category:Private Limited Company

ARMSTON PROSPERITY LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09204199
Status:ACTIVE
Category:Private Limited Company

HANGLETON DENTAL PRACTICE LIMITED

7 THE BROADWAY,WEMBLEY,HA9 8JT

Number:06181899
Status:ACTIVE
Category:Private Limited Company

LAURA SMITH SOCIAL CARE LTD

18 KNIGHTON ROAD,LIVERPOOL,L4 9RD

Number:11530456
Status:ACTIVE
Category:Private Limited Company

MYSHAELAKY LTD

6 CLEMENT ROAD,BECKENHAM,BR3 4NT

Number:09940875
Status:ACTIVE
Category:Private Limited Company

SOCIAL TIDE LTD

FLAT 9,LONDON,W1U 4EE

Number:11413035
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