DEMENTIA FRIENDLY EAST LOTHIAN COMMUNITY INTEREST COMPANY
Status | ACTIVE |
Company No. | SC543607 |
Category | |
Incorporated | 24 Aug 2016 |
Age | 7 years, 8 months, 3 days |
Jurisdiction | Scotland |
SUMMARY
DEMENTIA FRIENDLY EAST LOTHIAN COMMUNITY INTEREST COMPANY is an active with number SC543607. It was incorporated 7 years, 8 months, 3 days ago, on 24 August 2016. The company address is 29 Williamstone Court, North Berwick, EH39 4RQ, East Lothian.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Termination director company with name termination date
Date: 21 Aug 2023
Action Date: 19 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hilary Ann Smith
Termination date: 2023-08-19
Documents
Cessation of a person with significant control
Date: 21 Aug 2023
Action Date: 18 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hilary Ann Smith
Cessation date: 2023-08-18
Documents
Termination director company with name termination date
Date: 29 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-21
Officer name: Michael Cheung
Documents
Appoint person director company with name date
Date: 25 Mar 2023
Action Date: 25 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-25
Officer name: Dr Karen Rennie
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Cessation of a person with significant control
Date: 10 Dec 2022
Action Date: 09 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maya Howell
Cessation date: 2022-12-09
Documents
Termination director company with name termination date
Date: 10 Dec 2022
Action Date: 09 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maya Howell
Termination date: 2022-12-09
Documents
Confirmation statement with no updates
Date: 03 Sep 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Appoint person director company with name date
Date: 21 May 2022
Action Date: 21 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-21
Officer name: Dr Laura Jane Turney
Documents
Appoint person director company with name date
Date: 17 May 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne Marie Bissett
Appointment date: 2022-05-17
Documents
Appoint person director company with name date
Date: 05 May 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-05
Officer name: Mr Michael Cheung
Documents
Change person director company with change date
Date: 14 Apr 2022
Action Date: 10 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Maya Howell
Change date: 2022-04-10
Documents
Accounts with accounts type micro entity
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: 03 Sep 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Cessation of a person with significant control
Date: 29 Jul 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-15
Psc name: Laura Jane Turney
Documents
Notification of a person with significant control
Date: 15 Jun 2020
Action Date: 12 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maya Howell
Notification date: 2020-06-12
Documents
Termination director company with name termination date
Date: 15 Jun 2020
Action Date: 11 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-11
Officer name: Laura Jane Turney
Documents
Termination director company with name termination date
Date: 15 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Schrag
Termination date: 2020-06-12
Documents
Cessation of a person with significant control
Date: 15 Jun 2020
Action Date: 12 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Schrag
Cessation date: 2020-06-12
Documents
Appoint person director company with name date
Date: 28 May 2020
Action Date: 24 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-24
Officer name: Miss Maya Howell
Documents
Termination director company with name termination date
Date: 21 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-09
Officer name: Elaine Mary Gale
Documents
Cessation of a person with significant control
Date: 21 Jan 2020
Action Date: 09 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-09
Psc name: Elaine Mary Gale
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Notification of a person with significant control
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Schrag
Notification date: 2019-07-15
Documents
Appoint person director company with name date
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Anthony Schrag
Appointment date: 2019-07-15
Documents
Notification of a person with significant control
Date: 15 Jul 2019
Action Date: 20 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-20
Psc name: Hilary Ann Smith
Documents
Appoint person director company with name date
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hilary Ann Smith
Appointment date: 2019-01-11
Documents
Termination director company with name termination date
Date: 11 Jan 2019
Action Date: 06 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-06
Officer name: Eliot James Stark
Documents
Cessation of a person with significant control
Date: 22 Nov 2018
Action Date: 14 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eliot James Stark
Cessation date: 2018-11-14
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Notification of a person with significant control
Date: 31 Aug 2018
Action Date: 22 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-22
Psc name: Laura Jane Turney
Documents
Appoint person director company with name date
Date: 22 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-20
Officer name: Dr Laura Jane Turney
Documents
Cessation of a person with significant control
Date: 19 Aug 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alasdair Northrop
Cessation date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 31 May 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-24
Officer name: Alasdair Taylor Northrop
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change account reference date company current shortened
Date: 28 Mar 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Notification of a person with significant control
Date: 29 Aug 2017
Action Date: 21 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Eliot James Stark
Notification date: 2017-04-21
Documents
Notification of a person with significant control
Date: 29 Aug 2017
Action Date: 01 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elaine Mary Gale
Notification date: 2017-02-01
Documents
Appoint person director company with name date
Date: 25 Apr 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-24
Officer name: Mr Eliot James Stark
Documents
Appoint person director company with name date
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Elaine Mary Gale
Appointment date: 2017-01-30
Documents
Incorporation community interest company
Date: 24 Aug 2016
Category: Incorporation
Type: CICINC
Documents
Some Companies
11 STAPLE INN,LONDON,WC1V 7QH
Number: | 07757607 |
Status: | ACTIVE |
Category: | Private Limited Company |
4B PRINTING HOUSE YARD,LONDON,E2 7PR
Number: | 09000040 |
Status: | ACTIVE |
Category: | Private Limited Company |
M&G RED III EMPLOYEE FEEDER GP LIMITED
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SC434132 |
Status: | ACTIVE |
Category: | Private Limited Company |
340 DEANSGATE,MANCHESTER,M3 4LY
Number: | 06696566 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
37 ALBERT ROAD,CHEADLE,SK8 5LT
Number: | 11968234 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL COURT,NEWPORT,PO30 2AA
Number: | 02412438 |
Status: | ACTIVE |
Category: | Private Limited Company |