THE VOLUNTEER CENTRE - STIRLING: Filings
Overview
| Company Name | THE VOLUNTEER CENTRE - STIRLING |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC201561 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE VOLUNTEER CENTRE - STIRLING?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption full accounts made up to May 14, 2012 | 15 pages | AA | ||
Annual return made up to Nov 15, 2012 no member list | 7 pages | AR01 | ||
Annual return made up to Nov 15, 2011 no member list | 7 pages | AR01 | ||
Total exemption full accounts made up to May 14, 2011 | 22 pages | AA | ||
Previous accounting period extended from Mar 31, 2011 to May 14, 2011 | 1 pages | AA01 | ||
Secretary's details changed for Claire Pierce on Jan 01, 2011 | 2 pages | CH03 | ||
Director's details changed for Claire Fraser on Jan 01, 2011 | 2 pages | CH01 | ||
Termination of appointment of Diane Airey as a director | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2010 | 20 pages | AA | ||
Annual return made up to Nov 15, 2010 no member list | 8 pages | AR01 | ||
Termination of appointment of Frank Mccaffrey as a director | 1 pages | TM01 | ||
Secretary's details changed for Claire Fraser on Nov 25, 2009 | 1 pages | CH03 | ||
Annual return made up to Nov 15, 2009 no member list | 6 pages | AR01 | ||
Director's details changed for Frank Mccaffrey on Nov 15, 2009 | 2 pages | CH01 | ||
Director's details changed for James Robertson Byers on Nov 15, 2009 | 2 pages | CH01 | ||
Director's details changed for Claire Fraser on Nov 15, 2009 | 2 pages | CH01 | ||
Director's details changed for Diane Lesley Airey on Nov 15, 2009 | 2 pages | CH01 | ||
Director's details changed for Neil Mclean on Nov 15, 2009 | 2 pages | CH01 | ||
Director's details changed for Stanley John Sanderson on Nov 15, 2009 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2009 | 24 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0