FALKIRK HOMELESS PROJECT: Filings
Overview
| Company Name | FALKIRK HOMELESS PROJECT |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | SC225527 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FALKIRK HOMELESS PROJECT?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 19 pages | AA | ||||||||||
Registered office address changed from 4 York Arcade Grangemouth FK3 8BE Scotland to 28 Mcdonald Crescent Falkirk FK2 9FL on Dec 15, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from Unit 6, Lec Court Bog Road Industrial Estate Laurieston, Falkirk Stirlingshire FK2 9PH to 4 York Arcade Grangemouth FK3 8BE on Feb 19, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 17 pages | AA | ||||||||||
Termination of appointment of Stuart Morrison as a director on Jul 30, 2018 | 1 pages | TM01 | ||||||||||
Notification of James Nicol as a person with significant control on Feb 23, 2018 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Feb 10, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Dec 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 17 pages | AA | ||||||||||
Appointment of Mr Stuart Morrison as a director on Oct 23, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Wyllie Sharp Mcnairney as a director on Aug 24, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rachel Wyllie Sharp Mcnairney as a director on Aug 24, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kaye Helen Finlay as a director on Jan 20, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2016 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of William Morrison as a director on Jul 15, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Joyce3 Wagstaff as a director on Jul 12, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 13, 2015 no member list | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 18 pages | AA | ||||||||||
Appointment of Ms Kaye Helen Finlay as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Rachael Wyllie Sharp Mcnairney as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Rachael Wyllie Sharp Mcnairney as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||
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