MAXIE RICHARDS FOUNDATION: Filings
Overview
| Company Name | MAXIE RICHARDS FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC212660 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for MAXIE RICHARDS FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 08, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Lorraine Mary Quigg as a director on Oct 26, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Sheena Maccallum Currie as a director on Oct 26, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 14 pages | AA | ||
Registered office address changed from Flat 2 King's Court Kames Tighnabruaich PA21 2BH Scotland to The King's Court Annexe Kames Tighnabruaich PA21 2BH on Jan 23, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Flat 2 the King's Court Flat 2 the King's Court Kames Tighnabruaich PA21 2BH Scotland to Flat 2 King's Court Kames Tighnabruaich PA21 2BH on Dec 11, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Termination of appointment of Annette Christian as a director on Feb 06, 2023 | 1 pages | TM01 | ||
Registered office address changed from West Cowal Manse Kames Tighnabruaich Argyll PA21 2AD Scotland to Flat 2 the King's Court Flat 2 the King's Court Kames Tighnabruaich PA21 2BH on Nov 20, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brian Joseph Leech as a director on Oct 26, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Appointment of Mr Stephen Wishart as a director on Feb 22, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Appointment of Mr Clifford Jeremy Denovan as a director on May 18, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Nov 08, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 19 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