REACHOUT WITH ARTS IN MIND

Units 27 & 28, Lime Tree House North Castle Street, Alloa, FK10 1EX, Scotland
StatusACTIVE
Company No.SC373771
Category
Incorporated26 Feb 2010
Age14 years, 2 months, 23 days
JurisdictionScotland

SUMMARY

REACHOUT WITH ARTS IN MIND is an active with number SC373771. It was incorporated 14 years, 2 months, 23 days ago, on 26 February 2010. The company address is Units 27 & 28, Lime Tree House North Castle Street, Alloa, FK10 1EX, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Fergus

Termination date: 2023-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-15

Officer name: Ms Eta Davey

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Fergus

Appointment date: 2023-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-06

Officer name: Ms Janine Rennie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-06

Officer name: Aziza Saeed

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Sep 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Aziza Saeed

Appointment date: 2022-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aziza Saeed

Termination date: 2022-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Memorandum articles

Date: 07 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 01 Feb 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Aziza Saeed

Appointment date: 2022-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janne Parkinson

Termination date: 2022-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alice Matthews

Termination date: 2022-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 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: 04 Mar 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-05

Officer name: Ms Janne Parkinson

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 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: 17 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-04

Officer name: Mr Graeme Samson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-13

Officer name: Mary Herriot Dunlop

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Memorandum articles

Date: 12 Feb 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of director appointment with name

Date: 13 Jan 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mrs Alice Matthews

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-17

Officer name: Ms Alice Matthews

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Johnstone

Termination date: 2019-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Paterson

Termination date: 2019-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-12

Officer name: Taiba Hussain

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mrs Anne Johnstone

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheenagh Simpson

Termination date: 2018-12-19

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Margaret Paterson

Change date: 2018-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-12

Officer name: Mr Craig Andrew Machan

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-23

Officer name: Miss Taiba Hussain

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Miller

Termination date: 2018-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Gerard Macdonald

Termination date: 2018-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-18

Old address: Units 2 & 7C the Makers Village Ludgate Alloa Clackmannanshire FK10 2DE

New address: Units 27 & 28, Lime Tree House North Castle Street Alloa FK10 1EX

Documents

View document PDF

Memorandum articles

Date: 15 Aug 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 15 Aug 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Herriot Dunlop

Appointment date: 2018-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Dr Iain Gerard Macdonald

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Scott-Smith

Termination date: 2018-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 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: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-20

Officer name: Ms Jane Miller

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-03

Officer name: Mrs Margaret Paterson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fraser Kennedy

Termination date: 2017-10-03

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-29

Officer name: Dr Iain Gerard Macdonald

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-09

Officer name: Mr Craig Andrew Machan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-09

Officer name: Dr Iain Gerard Macdonald

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-15

Officer name: Jennifer Helen Rutherford

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-15

Officer name: Jennifer Helen Rutherford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 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: 10 Apr 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts amended with made up date

Date: 08 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Graham Gillespie

Termination date: 2014-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Graham Gillespie

Appointment date: 2014-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-03

Officer name: Mr Fraser Kennedy

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2014

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sheenagh Simpson

Appointment date: 2014-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2014

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-29

Officer name: Ms Jennifer Helen Rutherford

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2013

Action Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-21

Officer name: Douglas Bradley Tristan Sharp

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2013

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Petra Weege

Termination date: 2013-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2013

Action Date: 24 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eluira Craigie

Termination date: 2013-05-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2013

Action Date: 24 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-05-24

Officer name: Eluira Craigie

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Mar 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-02-12

Officer name: Rosa Macperson

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2013

Action Date: 27 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhona Mary Stewart

Termination date: 2013-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-08-28

Officer name: Petra Weege

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2012

Action Date: 24 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-03-24

Officer name: Yvonne Sharp

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2012

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2010-08-17

Officer name: Kristiane Rodgorson

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2012

Action Date: 14 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-03-14

Officer name: Alison Brough

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with made up date

Date: 18 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rosa Macperson

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Brough

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Mcgrouther

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stewart

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2011

Action Date: 06 Jun 2011

Category: Address

Type: AD01

Old address: 4/8 Glasshouse Loan Alloa Clackmannanshire FK10 1PF

Change date: 2011-06-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Change account reference date company current extended

Date: 15 Mar 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-02-28

Documents

View document PDF

Incorporation company

Date: 26 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDENCAPLE LIMITED

SCOTTCOURT HOUSE,HELENSBURGH,G84 8BP

Number:SC308585
Status:ACTIVE
Category:Private Limited Company

F G COMMERCIAL LIMITED

52 CHAZEY ROAD,READING,RG4 7DU

Number:07224308
Status:ACTIVE
Category:Private Limited Company

FJR HOLDINGS LIMITED

1 STATION STREET,NOTTINGHAM,NG13 8AQ

Number:11770078
Status:ACTIVE
Category:Private Limited Company

HOMEBAKED GIFT COMPANY LIMITED

10 GOTHIC ROAD,TWICKENHAM,TW2 5EH

Number:09557038
Status:ACTIVE
Category:Private Limited Company

ICE TEACHING LLP

24 FURNESS QUAY,SALFORD,M50 3XZ

Number:OC396267
Status:ACTIVE
Category:Limited Liability Partnership

SRITHI TANDOORI LTD

139-143 UNION STREET,OLDHAM,OL1 1TE

Number:11096043
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