AT COR COMMUNITY INTEREST COMPANY
Status | ACTIVE |
Company No. | SC359580 |
Category | |
Incorporated | 13 May 2009 |
Age | 15 years, 22 days |
Jurisdiction | Scotland |
SUMMARY
AT COR COMMUNITY INTEREST COMPANY is an active with number SC359580. It was incorporated 15 years, 22 days ago, on 13 May 2009. The company address is 59 Linburn Grove 59 Linburn Grove, Dunfermline, KY11 4LQ, Fife, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 14 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-14
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Termination secretary company with name termination date
Date: 14 May 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-05-14
Officer name: Sharon Piggott
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Notification of a person with significant control
Date: 25 Feb 2020
Action Date: 13 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Duncan Willis Macdonald
Notification date: 2016-05-13
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Address
Type: AD01
Old address: 24 Canmore Street Dunfermline Fife KY12 7NT
New address: 59 Linburn Grove 59 Linburn Grove Dunfermline Fife KY11 4LQ
Change date: 2020-02-25
Documents
Withdrawal of a person with significant control statement
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-02-25
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 18 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 08 Jun 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Appoint person director company with name date
Date: 03 Jun 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Cavanagh
Appointment date: 2015-05-18
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2015
Action Date: 03 Jun 2015
Category: Address
Type: AD01
New address: 24 Canmore Street Dunfermline Fife KY12 7NT
Change date: 2015-06-03
Old address: C/O John Macdonald 59 Linburn Grove Dunfermline Fife KY11 4LQ
Documents
Certificate change of name company
Date: 01 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed majak COMMUNITY INTEREST COMPANY\certificate issued on 01/06/15
Documents
Resolution
Date: 01 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 06 Jun 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 27 May 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 06 Jul 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Annual return company with made up date no member list
Date: 18 May 2012
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Appoint person secretary company with name
Date: 23 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Sharon Piggott
Documents
Change person director company with change date
Date: 23 Dec 2011
Action Date: 30 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-30
Officer name: Mrs Karen Lee Macdonald
Documents
Change registered office address company with date old address
Date: 23 Dec 2011
Action Date: 23 Dec 2011
Category: Address
Type: AD01
Old address: 54 Mcclelland Crescent Hospital Hill Dunfermline Fife KY11 3BW
Change date: 2011-12-23
Documents
Change person director company with change date
Date: 23 Dec 2011
Action Date: 30 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-30
Officer name: Mr John Duncan Willis Macdonald
Documents
Termination director company with name
Date: 23 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marie Macrae
Documents
Termination secretary company with name
Date: 23 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alec Deary
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date no member list
Date: 07 Jun 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-13
Officer name: John Duncan Willis Macdonald
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-13
Officer name: Karen Lee Macdonald
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marie Ann Macrae
Change date: 2010-05-13
Documents
Change person secretary company with change date
Date: 07 Jun 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-13
Officer name: Alec Deary
Documents
Incorporation community interest company
Date: 13 May 2009
Category: Incorporation
Type: CICINC
Documents
Some Companies
CENTRAL WAREHOUSE,BATLEY,WF17 6JL
Number: | 01396675 |
Status: | ACTIVE |
Category: | Private Limited Company |
VIEWLANDS COTTAGE,DORKING,RH5 6HJ
Number: | 10991161 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE009345 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
42 PARK HALL ROAD,LONDON,N2 9PX
Number: | 06895114 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NORTHSIDE HOUSE,BARNET,EN4 9EE
Number: | 08452600 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0XL
Number: | 10938123 |
Status: | ACTIVE |
Category: | Private Limited Company |