EAST AND CENTRAL SUTHERLAND CITIZENS ADVICE BUREAU LTD

East & Central Sutherland Citizens Advice Bureau East & Central Sutherland Citizens Advice Bureau, Golspie, KW10 6SN, Sutherland, Scotland
StatusACTIVE
Company No.SC341055
Category
Incorporated09 Apr 2008
Age16 years, 1 month, 23 days
JurisdictionScotland

SUMMARY

EAST AND CENTRAL SUTHERLAND CITIZENS ADVICE BUREAU LTD is an active with number SC341055. It was incorporated 16 years, 1 month, 23 days ago, on 09 April 2008. The company address is East & Central Sutherland Citizens Advice Bureau East & Central Sutherland Citizens Advice Bureau, Golspie, KW10 6SN, Sutherland, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Massey

Appointment date: 2024-04-05

Documents

View document PDF

Memorandum articles

Date: 21 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlene Grace Vincent

Termination date: 2023-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Margaret Keatinge

Termination date: 2023-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tanya Mcivor

Appointment date: 2023-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Aug 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-04-01

Officer name: Mr Philip Carr

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-31

Officer name: Rachel Macdonell

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Port

Appointment date: 2023-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-27

Officer name: Cllr James Mcgillivray

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-27

Officer name: Cllr Michael Baird

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-27

Officer name: Michaela Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-27

Officer name: Jennifer Elizabeth Duncan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-26

Officer name: Deirdre Joanne Mackay

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 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: 28 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Robertson Small

Termination date: 2020-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Johnstone

Appointment date: 2020-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carlene Vincent

Appointment date: 2020-07-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Rachel Sutherland

Change date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-06

Officer name: Alexander Hermiston

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Michaela Ballantyne

Change date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-04

Officer name: Richard Gordon Gale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

New address: East & Central Sutherland Citizens Advice Bureau Station Road Golspie Sutherland KW10 6SN

Change date: 2019-10-30

Old address: East Sutherland Citizens Advice Bureau Station Road Golspie Sutherland KW10 6SN

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rachel Sutherland

Appointment date: 2019-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-30

Officer name: Rhionna Mackay

Documents

View document PDF

Resolution

Date: 03 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Willem Petrus Faassen-De-Heer

Termination date: 2019-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Henry Ford

Termination date: 2019-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

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: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-18

Officer name: Mr Ruwan Uduwerage-Perera

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2019

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-12

Officer name: Miss Michaela Ballantyne

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Gordon Gale

Appointment date: 2018-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michaela Ballantyne

Termination date: 2018-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-18

Officer name: Flower Margt Elizabeth Thomson

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Michaela Ballantyne

Appointment date: 2018-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hannah

Termination date: 2018-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-28

Officer name: Mrs Rhionna Mackay

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Gordon Gale

Termination date: 2017-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham John Phillips

Termination date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 May 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 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: 24 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Certificate change of name company

Date: 07 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed east sutherland citizens advice bureau\certificate issued on 07/11/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 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: 23 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Memorandum articles

Date: 14 May 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Apr 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Ann Margaret Keatinge

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Fraser

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Apr 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Henry Ford

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham John Phillips

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Shand

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 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: 11 Apr 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Hannah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Gibbs

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 May 2010

Action Date: 09 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-09

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Margaret Fraser

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Robertson Small

Change date: 2010-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-01

Officer name: Richard Gordon Gale

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Ann Margaret Keatinge

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Iain Shand

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Jennifer Elizabeth Duncan

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Hermiston

Change date: 2010-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2010

Action Date: 07 May 2010

Category: Address

Type: AD01

Old address: Olsen House Main Street Golspie Sutherland KW10 6RA Scotland

Change date: 2010-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/04/09

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard gale

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 24/04/2009 from craighouse main street golspie sutherland KW10 6TG

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed michael robertson small

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed alexander hermiston

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed deirdre mackay

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed iain shand

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed charlotte sylvia gibson

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed jennifer margaret fraser

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed willem petrus faassen-de-heer

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed jennifer elizabeth duncan

Documents

View document PDF

Incorporation company

Date: 09 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

160 CLERKENWELL LTD

449 WEST GREEN ROAD,LONDON,N15 3PL

Number:10691033
Status:ACTIVE
Category:Private Limited Company

AUTOSYSTEM DESIGN LIMITED

25 BANK SIDE,BOLTON,BL5 2QP

Number:03147637
Status:ACTIVE
Category:Private Limited Company

E AND J FENCING LTD

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:07981285
Status:ACTIVE
Category:Private Limited Company

FIBRENEX COMMUNICATIONS LIMITED

68 ISAACSON ROAD,CAMBRIDGE,CB25 0AF

Number:03110055
Status:ACTIVE
Category:Private Limited Company

GIORGIO PRODUCTS LTD

LITTLE CLAREMONT,ESHER,KT10 9HA

Number:07192491
Status:ACTIVE
Category:Private Limited Company

STARLINE COMPUTER LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:04999617
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