KERITH COUNSELLING SERVICE LIMITED
Status | ACTIVE |
Company No. | SC347254 |
Category | |
Incorporated | 18 Aug 2008 |
Age | 15 years, 9 months, 21 days |
Jurisdiction | Scotland |
SUMMARY
KERITH COUNSELLING SERVICE LIMITED is an active with number SC347254. It was incorporated 15 years, 9 months, 21 days ago, on 18 August 2008. The company address is 23 Montgomery Street 23 Montgomery Street, Glasgow, G74 4JS, Scotland.
Company Fillings
Change registered office address company with date old address new address
Date: 09 Dec 2023
Action Date: 09 Dec 2023
Category: Address
Type: AD01
Old address: 23 Montgomery Street the Village East Kilbride South Lanarkshire G74 4JS
Change date: 2023-12-09
New address: 23 Montgomery Street East Kilbride Glasgow G74 4JS
Documents
Termination director company with name termination date
Date: 09 Dec 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-29
Officer name: Graeme Cameron Lipsett
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Appoint person director company with name date
Date: 18 May 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Shannon Pexton
Appointment date: 2023-03-31
Documents
Appoint person director company with name date
Date: 18 May 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-31
Officer name: Mrs Mary Elizabeth Gray
Documents
Appoint person director company with name date
Date: 18 May 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-31
Officer name: Mr Nigel Edwin Heath
Documents
Appoint person director company with name date
Date: 18 May 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-31
Officer name: Ms Lorna Queen
Documents
Appoint person director company with name date
Date: 18 May 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry Swanson Browne
Appointment date: 2023-03-28
Documents
Accounts with accounts type micro entity
Date: 18 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 02 Sep 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Change person director company with change date
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-02
Officer name: Dr. Henry Withers Gray
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 15 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Elizabeth Gray
Termination date: 2015-01-15
Documents
Appoint person director company with name date
Date: 15 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme Cameron Lipsett
Appointment date: 2015-01-15
Documents
Termination secretary company with name termination date
Date: 26 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-01
Officer name: David Mctear
Documents
Annual return company with made up date no member list
Date: 31 Aug 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Accounts with accounts type total exemption full
Date: 09 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Termination director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elspeth Mccallum
Documents
Annual return company with made up date no member list
Date: 20 Aug 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Appoint person director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elspeth Jean Mccallum
Documents
Appoint person secretary company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Mctear
Documents
Termination secretary company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dorothy Russell
Documents
Annual return company with made up date no member list
Date: 06 Sep 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Termination director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Lynch
Documents
Annual return company with made up date no member list
Date: 23 Aug 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type total exemption full
Date: 13 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 21 Sep 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wendy Marion Lynch
Change date: 2010-08-18
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Elizabeth Gray
Change date: 2010-08-18
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr. Henry Withers Gray
Change date: 2010-08-18
Documents
Accounts with accounts type total exemption full
Date: 19 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 31 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/08/09
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director dorothy russell
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed wendy marion lynch
Documents
Some Companies
34 THE CHASE,CHATHAM,ME4 6UP
Number: | 10076987 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10057235 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 WOODEND,SUTTON,SM1 3LJ
Number: | 08501473 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRICK HOUSE 150A STATION ROAD,MILTON KEYNES,MK17 8SG
Number: | 07488912 |
Status: | ACTIVE |
Category: | Private Limited Company |
55A DENMARK HILL,LONDON,SE5 8RS
Number: | 11924949 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERTIE ROAD RESOURCE CENTRE BERTIE ROAD,LONDON,NW10 2LH
Number: | 07405376 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |