ROAR-CONNECTIONS FOR LIFE LTD
Status | ACTIVE |
Company No. | SC390855 |
Category | |
Incorporated | 29 Dec 2010 |
Age | 13 years, 3 months, 30 days |
Jurisdiction | Scotland |
SUMMARY
ROAR-CONNECTIONS FOR LIFE LTD is an active with number SC390855. It was incorporated 13 years, 3 months, 30 days ago, on 29 December 2010. The company address is Station Seven, 7 Station Seven, 7, Johnstone, PA5 8DY, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 28 Dec 2023
Action Date: 28 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-28
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 04 Sep 2023
Action Date: 21 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-21
Officer name: Dr Alexandra Mavroeidi
Documents
Appoint person director company with name date
Date: 20 Jun 2023
Action Date: 06 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Pamela Mcghee
Appointment date: 2023-06-06
Documents
Termination director company with name termination date
Date: 01 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Hill
Termination date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Appoint person director company with name date
Date: 15 Nov 2022
Action Date: 03 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Angela Crockert
Appointment date: 2022-11-03
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Address
Type: AD01
New address: Station Seven, 7 Quarry Street Johnstone PA5 8DY
Old address: 59 Glasgow Road Paisley PA1 3PD Scotland
Change date: 2022-07-15
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Appoint person director company with name date
Date: 11 Jan 2022
Action Date: 05 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-05
Officer name: Mr Martin Hill
Documents
Statement of companys objects
Date: 13 Dec 2021
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 13 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 28 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-12
Officer name: Dawn Alexandra Skelton
Documents
Change person director company with change date
Date: 28 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nicola Burleigh
Change date: 2021-07-15
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Appoint person secretary company with name date
Date: 04 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Jeanettie Davina Matthews
Appointment date: 2020-12-01
Documents
Termination director company with name termination date
Date: 26 Nov 2020
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-19
Officer name: Casilda Melanie Forbes
Documents
Termination secretary company with name termination date
Date: 26 Nov 2020
Action Date: 15 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-11-15
Officer name: Casilda Melanie Forbes
Documents
Termination director company with name termination date
Date: 16 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Mcginlay
Termination date: 2020-10-01
Documents
Appoint person director company with name date
Date: 05 Oct 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Joanne Margaret Booth
Appointment date: 2020-06-01
Documents
Appoint person director company with name date
Date: 12 May 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jeanettie Davina Matthews
Appointment date: 2020-03-30
Documents
Appoint person director company with name date
Date: 12 May 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-30
Officer name: Mr Thomas Mc Kay
Documents
Termination director company with name termination date
Date: 10 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Thomas Neilson
Termination date: 2020-01-09
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Termination director company with name termination date
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-01
Officer name: Maureen Kirkwood
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person secretary company with name date
Date: 19 Jun 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-04-15
Officer name: Mrs Casilda Melanie Forbes
Documents
Termination director company with name termination date
Date: 13 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Miller Bell
Termination date: 2019-05-01
Documents
Termination secretary company with name termination date
Date: 13 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-01
Officer name: Maureen Kirkwood
Documents
Appoint person director company with name date
Date: 04 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronald Mcginlay
Appointment date: 2019-01-01
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Resolution
Date: 16 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 30 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-18
Officer name: Ms Nicola Burleigh
Documents
Appoint person director company with name date
Date: 30 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerry Mcdonnell
Appointment date: 2018-10-18
Documents
Termination director company with name termination date
Date: 30 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-18
Officer name: Janice Shields
Documents
Accounts with accounts type small
Date: 25 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 31 May 2018
Action Date: 20 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-20
Officer name: Mr Craig Miller Bell
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-13
New address: 59 Glasgow Road Paisley PA1 3PD
Old address: West End Community Centre 5a Underwood Lane Paisley Renfrewshire PA1 2SL
Documents
Accounts with accounts type small
Date: 12 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 28 Jun 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Allan
Termination date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Termination director company with name termination date
Date: 14 Nov 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Edward Smith
Termination date: 2016-09-22
Documents
Accounts with accounts type full
Date: 14 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 22 Jul 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mr Christopher Allan
Documents
Appoint person director company with name date
Date: 08 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Dawn Alexandra Skelton
Appointment date: 2016-02-01
Documents
Annual return company with made up date no member list
Date: 05 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Termination director company with name termination date
Date: 15 Dec 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-01
Officer name: Alan Morris
Documents
Termination director company with name termination date
Date: 15 Dec 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Michael Wilby
Termination date: 2015-11-01
Documents
Termination director company with name termination date
Date: 15 Dec 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-01
Officer name: Alan Morris
Documents
Appoint person director company with name date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-26
Officer name: Mrs Casilda Melanie Forbes
Documents
Appoint person secretary company with name date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-26
Officer name: Ms Maureen Kirkwood
Documents
Accounts with accounts type full
Date: 08 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 27 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Thomas Neilson
Appointment date: 2015-05-01
Documents
Appoint person director company with name date
Date: 19 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janice Shields
Appointment date: 2014-12-01
Documents
Appoint person director company with name
Date: 19 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Maureen Kirkwood
Documents
Appoint person director company with name date
Date: 19 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Maureen Kirkwood
Appointment date: 2014-12-01
Documents
Annual return company with made up date no member list
Date: 05 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Termination director company with name termination date
Date: 05 Jan 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-01
Officer name: David Russell
Documents
Accounts with accounts type full
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 03 Oct 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-25
Officer name: Frances William Sweeney
Documents
Resolution
Date: 01 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 31 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed reaching older adults in renfrewshire LTD.\certificate issued on 31/07/14
Documents
Appoint person director company with name date
Date: 24 Jun 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-01
Officer name: Mrs Mary Alexandria Hackett
Documents
Termination director company with name termination date
Date: 24 Jun 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iam Mclean
Termination date: 2014-03-31
Documents
Appoint person director company with name date
Date: 20 May 2014
Action Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-20
Officer name: Mr Frances William Sweeney
Documents
Termination director company with name termination date
Date: 23 Apr 2014
Action Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-23
Officer name: Ian Cameron Reid
Documents
Annual return company with made up date no member list
Date: 07 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type full
Date: 12 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name date
Date: 06 Aug 2013
Action Date: 31 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-07-31
Officer name: Mr Iam Mclean
Documents
Termination director company with name termination date
Date: 02 Jul 2013
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Mcaulay
Termination date: 2012-04-01
Documents
Annual return company with made up date no member list
Date: 04 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Termination director company with name termination date
Date: 10 Dec 2012
Action Date: 31 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-07-31
Officer name: Ronald Whitelaw
Documents
Termination secretary company with name termination date
Date: 10 Dec 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2012-06-01
Officer name: Alison June Greig
Documents
Accounts amended with accounts type full
Date: 24 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Accounts with accounts type full
Date: 31 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name termination date
Date: 03 May 2012
Action Date: 19 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-04-19
Officer name: Sandra Stuart
Documents
Appoint person director company with name date
Date: 01 Mar 2012
Action Date: 18 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-01-18
Officer name: Mr Alan Morris
Documents
Annual return company with made up date no member list
Date: 19 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Change registered office address company with date old address
Date: 19 Jan 2012
Action Date: 19 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-19
Old address: 5 Underwood Lane Paisley Renfrewshire PA1 2SL Scotland
Documents
Appoint person director company with name date
Date: 19 Jan 2012
Action Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Edward Smith
Appointment date: 2011-07-27
Documents
Termination director company with name termination date
Date: 10 Nov 2011
Action Date: 26 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-10-26
Officer name: Janis Mcdonald
Documents
Appoint person director company with name date
Date: 10 Nov 2011
Action Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-07-27
Officer name: Mr Ian Cameron Reid
Documents
Appoint person director company with name date
Date: 05 Sep 2011
Action Date: 29 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Michael Wilby
Appointment date: 2010-12-29
Documents
Termination director company with name termination date
Date: 05 Sep 2011
Action Date: 29 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2010-12-29
Officer name: John Wilby
Documents
Change person director company with change date
Date: 05 Aug 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: John Wilby
Documents
Change person director company with change date
Date: 05 Aug 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sandra Stuart
Change date: 2011-06-01
Documents
Change person director company with change date
Date: 05 Aug 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Linda Mcaulay
Documents
Change person secretary company with change date
Date: 05 Aug 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alison Greig
Change date: 2011-06-01
Documents
Change registered office address company with date old address
Date: 27 May 2011
Action Date: 27 May 2011
Category: Address
Type: AD01
Change date: 2011-05-27
Old address: C/O Airlink Business Centre, 24 Clark Street Paisley PA3 1RB
Documents
Termination director company with name
Date: 27 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Mclean
Documents
Termination director company with name
Date: 27 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carolyn Mcilroy
Documents
Change account reference date company current extended
Date: 18 May 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-03-31
Documents
Appoint person director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ronald Whitelaw
Documents
Appoint person director company with name
Date: 11 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Linda Mcaulay
Documents
Some Companies
CHEAPERHOST LTD,NEWCASTLE UPON TYNE,NE1 1JF
Number: | 09118124 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HILL STREET,HENGOED,CF82 7AU
Number: | 11716811 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICES,EVESHAM,WR11 4EU
Number: | 11851466 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOVA HOUSE,BRIGHTON & HOVE,BN3 3DH
Number: | 09713708 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANCERY HOUSE,WOKING,GU21 7SA
Number: | 06059104 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SJD ACCOUNTANCY KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 08692248 |
Status: | ACTIVE |
Category: | Private Limited Company |