THE KILMARNOCK COMMUNITY SPORTS TRUST
Status | ACTIVE |
Company No. | SC513695 |
Category | |
Incorporated | 21 Aug 2015 |
Age | 8 years, 9 months, 11 days |
Jurisdiction | Scotland |
SUMMARY
THE KILMARNOCK COMMUNITY SPORTS TRUST is an active with number SC513695. It was incorporated 8 years, 9 months, 11 days ago, on 21 August 2015. The company address is Rugby Park Rugby Park, Kilmarnock, KA1 2DP, Scotland.
Company Fillings
Change person director company with change date
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Phyllis Carroll
Change date: 2024-04-16
Documents
Appoint person director company with name date
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Morean Elizabeth Hamilton
Appointment date: 2024-04-16
Documents
Termination director company with name termination date
Date: 16 Apr 2024
Action Date: 22 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-22
Officer name: Jane Ballantyne
Documents
Termination director company with name termination date
Date: 07 Mar 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-08
Officer name: Catherine Ann Sneddon
Documents
Change person director company with change date
Date: 07 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-01
Officer name: Phyllis Mcleish
Documents
Change to a person with significant control
Date: 07 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-01
Psc name: Mrs Phyllis Mcleish
Documents
Termination director company with name termination date
Date: 07 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-05
Officer name: Ross Mathie
Documents
Cessation of a person with significant control
Date: 07 Mar 2024
Action Date: 05 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ross Mathie
Cessation date: 2024-03-05
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 23 Nov 2023
Action Date: 09 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Grant
Termination date: 2023-11-09
Documents
Appoint person director company with name date
Date: 02 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Gillian Grant
Appointment date: 2023-10-01
Documents
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Termination director company with name termination date
Date: 15 Sep 2023
Action Date: 09 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-09
Officer name: Yvonne Marie Howie
Documents
Termination director company with name termination date
Date: 15 Sep 2023
Action Date: 09 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-09
Officer name: Jim Todd
Documents
Termination director company with name termination date
Date: 15 Sep 2023
Action Date: 09 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Clark
Termination date: 2023-08-09
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Appoint person director company with name date
Date: 10 Oct 2022
Action Date: 30 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Catherine Ann Sneddon
Appointment date: 2022-08-30
Documents
Appoint person director company with name date
Date: 10 Oct 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-26
Officer name: Ms Cathy Jamieson
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Appoint person director company with name date
Date: 16 Aug 2021
Action Date: 12 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Councillor Jim Todd
Appointment date: 2021-08-12
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Address
Type: AD01
New address: Rugby Park Rugby Road Kilmarnock KA1 2DP
Old address: First Floor, Kilmarnock Fitness Centre Rugby Road Kilmarnock East Ayrshire KA1 1DP
Change date: 2021-08-16
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Change person director company with change date
Date: 16 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-15
Officer name: Mrs Jane Ballantyne
Documents
Appoint person director company with name date
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-25
Officer name: Mrs Jane Ballantyne
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Appoint person director company with name date
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne Clark
Appointment date: 2017-08-22
Documents
Appoint person director company with name date
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Yvonne Marie Howie
Appointment date: 2017-08-22
Documents
Termination secretary company with name termination date
Date: 18 Aug 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-31
Officer name: John Michael Johnston
Documents
Change account reference date company previous shortened
Date: 18 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-03-31
Documents
Termination director company with name termination date
Date: 18 Aug 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Michael Johnston
Termination date: 2017-05-31
Documents
Cessation of a person with significant control
Date: 18 Aug 2017
Action Date: 31 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Michael Johnston
Cessation date: 2017-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 29 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Some Companies
AARON JOHNSON CARPENTRY & RESTORATION LIMITED
UNIT N STONEBRIDGE COURT,NOTTINGHAM,NG3 2GY
Number: | 09998870 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KILN CRESCENT,FERRYHILL,DL17 9AP
Number: | 05861275 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ANCHOR CRESCENT,WOKING,GU21 2PD
Number: | 10970059 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CORNGRAVE CLOSE,MARSKE,TS11 7ER
Number: | 10916701 |
Status: | ACTIVE |
Category: | Private Limited Company |
STC (MILTON KEYNES) HOLDINGS LIMITED
THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ
Number: | 04508948 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 FITZROY ROAD,WHITSTABLE,CT5 2LE
Number: | 09232600 |
Status: | ACTIVE |
Category: | Private Limited Company |