FACE PR C.I.C.
Status | ACTIVE |
Company No. | SC508614 |
Category | |
Incorporated | 17 Jun 2015 |
Age | 8 years, 11 months, 14 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation community interest company
Date: 17 Jun 2015
Category: Incorporation
Type: CICINC
Documents
Some Companies
B.S WELDING & INSPECTION SERVICES LTD
2A NEW DOCK LANE,GREENOCK,PA15 1EJ
Number: | SC472750 |
Status: | ACTIVE |
Category: | Private Limited Company |
483 GREEN LANES,LONDON,N13 4BS
Number: | OC423768 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2 VICTORIA TERRACE,HOVE,BN3 2WB
Number: | 10284512 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 JACKSON CLOSE,WIRRAL,CH63 8PB
Number: | 11969562 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS000337 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
4 KNOYLE STREET,SWANSEA,SA5 9AY
Number: | 11273639 |
Status: | ACTIVE |
Category: | Private Limited Company |