CARSPHAIRN COMMUNITY WOODLAND LIMITED
Status | ACTIVE |
Company No. | SC591976 |
Category | |
Incorporated | 20 Mar 2018 |
Age | 6 years, 2 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
CARSPHAIRN COMMUNITY WOODLAND LIMITED is an active with number SC591976. It was incorporated 6 years, 2 months, 19 days ago, on 20 March 2018. The company address is Burnfoot Cottage Carsphairn Community Woodland, Burnfoot Cottage Carsphairn Community Woodland,, Castle Douglas, DG7 3TE, Kirkcudbrightshire, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Accounts with accounts type micro entity
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: 05 Oct 2023
Action Date: 22 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Annette Jones
Termination date: 2023-09-22
Documents
Termination director company with name termination date
Date: 05 Oct 2023
Action Date: 22 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-22
Officer name: Catherine Ann Cockburn
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-09
Old address: Burnfoot Cottage Carsphairn Castle Douglas Kirkudbrightshire DG7 3TE Scotland
New address: Burnfoot Cottage Carsphairn Community Woodland, Muirdrochwood Forest, Carsphairn Castle Douglas Kirkcudbrightshire DG7 3TE
Documents
Appoint person director company with name date
Date: 09 Aug 2023
Action Date: 08 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-08
Officer name: Mr Michael William George Ansell
Documents
Termination director company with name termination date
Date: 09 Aug 2023
Action Date: 08 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Juliet Michal Dixon
Termination date: 2023-08-08
Documents
Appoint person director company with name date
Date: 06 Jul 2023
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bryan Cockburn
Appointment date: 2023-06-20
Documents
Appoint person director company with name date
Date: 06 Jul 2023
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Ann Cockburn
Appointment date: 2023-06-20
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Termination director company with name termination date
Date: 21 Feb 2023
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Becky Cartwright
Termination date: 2023-02-09
Documents
Termination director company with name termination date
Date: 21 Feb 2023
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joe Turner
Termination date: 2023-02-09
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 09 Aug 2022
Action Date: 19 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Annette Jones
Appointment date: 2022-07-19
Documents
Appoint person director company with name date
Date: 09 Aug 2022
Action Date: 19 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-19
Officer name: Mr Grigor Keith Watt
Documents
Appoint person director company with name date
Date: 09 Aug 2022
Action Date: 19 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pauline Watt
Appointment date: 2022-07-19
Documents
Appoint person director company with name date
Date: 09 Aug 2022
Action Date: 19 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joe Turner
Appointment date: 2022-07-19
Documents
Appoint person director company with name date
Date: 09 Aug 2022
Action Date: 19 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Becky Cartwright
Appointment date: 2022-07-19
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 21 Jun 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-27
Officer name: Judy Firth
Documents
Appoint person director company with name date
Date: 11 Jun 2021
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Judy Firth
Appointment date: 2020-12-10
Documents
Appoint person secretary company with name date
Date: 31 May 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-05-31
Officer name: Mr David Mcmillan
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Change registered office address company with date old address new address
Date: 04 May 2021
Action Date: 04 May 2021
Category: Address
Type: AD01
Old address: 13a Alva Street Edinburgh EH2 4PH
Change date: 2021-05-04
New address: Burnfoot Cottage Carsphairn Castle Douglas Kirkudbrightshire DG7 3TE
Documents
Termination secretary company with name termination date
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexander Douglas Moffat
Termination date: 2021-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2021
Action Date: 13 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-13
Charge number: SC5919760001
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2021
Action Date: 13 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-13
Charge number: SC5919760002
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 09 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 29 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 28 Oct 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-03
Officer name: Jane Rosemary Metcalf
Documents
Termination director company with name termination date
Date: 28 Oct 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-03
Officer name: Patricia Claire Brander
Documents
Termination director company with name termination date
Date: 28 Oct 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Robert Metcalf
Termination date: 2019-10-03
Documents
Appoint person director company with name date
Date: 15 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Juliet Michal Dixon
Appointment date: 2019-10-08
Documents
Termination director company with name termination date
Date: 15 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Challis
Termination date: 2019-10-08
Documents
Termination director company with name termination date
Date: 15 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-08
Officer name: Darren Alistair Challis
Documents
Termination director company with name termination date
Date: 15 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Harris
Termination date: 2019-10-08
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Termination director company with name termination date
Date: 15 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-13
Officer name: John Peter Freddi
Documents
Termination director company with name termination date
Date: 15 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-13
Officer name: Fiona Elizabeth Rollo Clubb
Documents
Termination director company with name termination date
Date: 04 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-03
Officer name: Alexander Douglas Moffat
Documents
Appoint person secretary company with name date
Date: 04 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-08-03
Officer name: Mr Alexander Douglas Moffat
Documents
Appoint person director company with name date
Date: 04 Aug 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Peter Freddi
Appointment date: 2018-07-06
Documents
Appoint person director company with name date
Date: 04 Aug 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Robert Metcalf
Appointment date: 2018-07-05
Documents
Appoint person director company with name date
Date: 02 Aug 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-06
Officer name: Mr Steven Ronald Cowley
Documents
Resolution
Date: 23 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 14 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Rosemary Metcalf
Appointment date: 2018-07-06
Documents
Appoint person director company with name date
Date: 14 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-06
Officer name: Mr Derek Harris
Documents
Appoint person director company with name date
Date: 14 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-06
Officer name: Mr David Mcmillan
Documents
Appoint person director company with name date
Date: 14 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-06
Officer name: Ms Wendy Jane Fenton
Documents
Appoint person director company with name date
Date: 13 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-06
Officer name: Mrs Fiona Clubb
Documents
Appoint person director company with name date
Date: 13 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-06
Officer name: Mr Darren Alistair Challis
Documents
Appoint person director company with name date
Date: 13 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tony Challis
Appointment date: 2018-07-06
Documents
Appoint person director company with name date
Date: 13 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-06
Officer name: Mrs Patricia Claire Brander
Documents
Appoint person director company with name date
Date: 13 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alison Margaret Bradley
Appointment date: 2018-07-06
Documents
Some Companies
CALLIANDRA PRODUCTIONS LIMITED
FORTESCUE HOUSE,TROWBRIDGE,BA14 8FA
Number: | 03095316 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPUTER SOFTWARE HOLDINGS LIMITED
DITTON PARK,DATCHET,SL3 9LL
Number: | 06025453 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR LEES STREET,MANCHESTER,M27 6DB
Number: | 11794106 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11826002 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL007193 |
Status: | ACTIVE |
Category: | Limited Partnership |
18 HIGH WEST STREET,DORCHESTER,DT1 1UW
Number: | 11750770 |
Status: | ACTIVE |
Category: | Private Limited Company |