HERBSPACE CIC

14 York Road, North Berwick, EH39 4LX, Scotland
StatusACTIVE
Company No.SC552945
Category
Incorporated19 Dec 2016
Age7 years, 5 months, 27 days
JurisdictionScotland

SUMMARY

HERBSPACE CIC is an active with number SC552945. It was incorporated 7 years, 5 months, 27 days ago, on 19 December 2016. The company address is 14 York Road, North Berwick, EH39 4LX, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 29 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Ian Stebbing

Termination date: 2023-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-18

Officer name: Mr Euan Orr

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Mccormack

Appointment date: 2022-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Leitch Burgess

Termination date: 2022-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

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

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-01

Officer name: Jane Mccormack

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-31

Officer name: Mrs Katherine Duncan

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-31

Officer name: Mark Casson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Change of name community interest company

Date: 29 Jun 2018

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed herbspace LIMITED\certificate issued on 29/06/18

Documents

View document PDF

Change of name notice

Date: 29 Jun 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 29 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Leitch Burgess

Appointment date: 2017-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-14

Officer name: Mr Craig Ian Stebbing

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-14

Officer name: Ms Lauren Cowie

Documents

View document PDF

Incorporation company

Date: 19 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARWAC LIMITED

SUITE B,PETERBOROUGH,PE3 6SR

Number:11608523
Status:ACTIVE
Category:Private Limited Company

HI TECH LEASING PUBLIC LIMITED COMPANY

16,CHURCH STREET,,WARWICKSHIRE.,CV37 6HB

Number:01980332
Status:LIQUIDATION
Category:Public Limited Company

KINGS CHURCH CENTRE NORWICH

THE KINGS CENTRE,NORWICH,NR1 1PH

Number:03986517
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SL018813 LP

SUITE 7027,AYR,KA7 1UB

Number:SL018813
Status:ACTIVE
Category:Limited Partnership

ST. MICHAEL'S DAY NURSERY LTD

21 HIGHFIELD ROAD,DARTFORD,DA1 2JS

Number:04547907
Status:LIQUIDATION
Category:Private Limited Company

THE PAN AFRICAN ARTS (SCOTLAND) LIMITED

COMMUNITY CENTRALS,GLASGOW,G20 7YE

Number:SC127976
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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