ARCHIPELAGO FOLKSCHOOL CIC
Status | ACTIVE |
Company No. | SC600724 |
Category | |
Incorporated | 22 Jun 2018 |
Age | 5 years, 11 months, 9 days |
Jurisdiction | Scotland |
SUMMARY
ARCHIPELAGO FOLKSCHOOL CIC is an active with number SC600724. It was incorporated 5 years, 11 months, 9 days ago, on 22 June 2018. The company address is Torr A' Channaich, Ardtun, PA67 6DH, Isle Of Mull, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 02 Jul 2023
Action Date: 02 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-02
Documents
Cessation of a person with significant control
Date: 29 Jun 2023
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ruth Little
Cessation date: 2022-06-30
Documents
Notification of a person with significant control
Date: 29 Jun 2023
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-30
Psc name: Daisy Martinez
Documents
Notification of a person with significant control
Date: 29 Jun 2023
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Kerr Wrightman
Notification date: 2022-06-30
Documents
Termination director company with name termination date
Date: 07 Mar 2023
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-30
Officer name: Ruth Little
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination director company with name termination date
Date: 06 Mar 2023
Action Date: 17 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-17
Officer name: Robert Kerr Wrightman
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Address
Type: AD01
New address: Torr A' Channaich Ardtun Isle of Mull PA67 6DH
Change date: 2023-03-06
Old address: 8 Kettil'stoun Grove Linlithgow West Lothian EH49 6PP
Documents
Appoint person director company with name date
Date: 04 Nov 2022
Action Date: 17 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Kerr Wightman
Appointment date: 2022-02-17
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Appoint person director company with name date
Date: 22 Jun 2022
Action Date: 17 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-17
Officer name: Mr Robert Kerr Wrightman
Documents
Confirmation statement with updates
Date: 22 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Change to a person with significant control
Date: 21 Jun 2021
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Benjamin Guy Duffin Wilde
Change date: 2020-07-01
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-01
Officer name: Ruth Little
Documents
Change to a person with significant control
Date: 21 Jun 2021
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ruth Little
Change date: 2020-07-01
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-01
Officer name: Benjamin Guy Duffin Wilde
Documents
Change to a person with significant control
Date: 21 Jun 2021
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Benjamin Guy Duffin Wilde
Change date: 2020-07-01
Documents
Accounts with accounts type micro entity
Date: 05 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 30 Sep 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-27
Officer name: Miss Daisy Martinez
Documents
Confirmation statement with updates
Date: 26 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Incorporation community interest company
Date: 22 Jun 2018
Category: Incorporation
Type: CICINC
Documents
Some Companies
13-18 KENBURY MANSIONS LIMITED
106 HIGH STREET,STEVENAGE,SG1 3DW
Number: | 06242852 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE TUER MAIN STREET,EVESHAM,WR11 4UE
Number: | 11190750 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTION INDUSTRIES (U.K.) LIMITED
70 MARKET STREET,BURY,BL8 3LJ
Number: | 03716280 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLAIRFIELD FARM,KINROSS,KY13 0SG
Number: | SO302648 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE GRANARY HONES YARD,FARNHAM,GU9 8BB
Number: | 00906603 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPARK EMERGING TECHNOLOGIES LTD
1 MANOR COURT,FAREHAM,PO15 5TH
Number: | 05327622 |
Status: | ACTIVE |
Category: | Private Limited Company |