FACE PR C.I.C.

3 Sisterpath Farm Cottages, Duns, TD11 3RE, Berwickshire, Scotland
StatusACTIVE
Company No.SC508614
Category
Incorporated17 Jun 2015
Age8 years, 11 months, 14 days
JurisdictionScotland

SUMMARY

FACE PR C.I.C. is an active with number SC508614. It was incorporated 8 years, 11 months, 14 days ago, on 17 June 2015. The company address is 3 Sisterpath Farm Cottages, Duns, TD11 3RE, Berwickshire, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Ann Dickson

Termination date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Palmer

Termination date: 2022-04-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Shirley Barrett

Change date: 2022-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-01

Psc name: Jane Louise Somers

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shirley Barrett

Notification date: 2022-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philippa Ann Dickson

Cessation date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-31

Psc name: Karen Palmer

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shirley Barrett

Appointment date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Louise Somers

Appointment date: 2022-02-04

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2021

Action Date: 13 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-13

Psc name: Mrs Philippa Ann Dickson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2016

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathleen Travers

Change date: 2015-08-28

Documents

View document PDF

Legacy

Date: 08 Oct 2015

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / karen palmer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

New address: 3 Sisterpath Farm Cottages Duns Berwickshire TD11 3RE

Change date: 2015-09-07

Old address: Charterhall North Lodge Duns Berwickshire TD11 3RE

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-28

Officer name: Mrs Philippa Ann Dickson

Documents

View document PDF

Incorporation community interest company

Date: 17 Jun 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

B.S WELDING & INSPECTION SERVICES LTD

2A NEW DOCK LANE,GREENOCK,PA15 1EJ

Number:SC472750
Status:ACTIVE
Category:Private Limited Company

E-CONNEXION LLP

483 GREEN LANES,LONDON,N13 4BS

Number:OC423768
Status:ACTIVE
Category:Limited Liability Partnership

KERNEL OF HOVE LTD

2 VICTORIA TERRACE,HOVE,BN3 2WB

Number:10284512
Status:ACTIVE
Category:Private Limited Company

LJH NORTH WEST LIMITED

23 JACKSON CLOSE,WIRRAL,CH63 8PB

Number:11969562
Status:ACTIVE
Category:Private Limited Company
Number:CS000337
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

LOUMOR GOWN LTD

4 KNOYLE STREET,SWANSEA,SA5 9AY

Number:11273639
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