DENNYLOANHEAD COMMUNITY HALL LIMITED: Filings
Overview
| Company Name | DENNYLOANHEAD COMMUNITY HALL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC228140 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for DENNYLOANHEAD COMMUNITY HALL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 11, 2026 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 22 pages | AA | ||
Confirmation statement made on Feb 11, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Registered office address changed from Dennyloanhead Community Hall Ltd Dennyloanhead Community Hall Ltd Haypark Road Dennyloanhead Stirlingshire FK6 5JZ Scotland to Dennyloanhead Community Hall Haypark Road Dennyloanhead Stirlingshire FK6 5JZ on Nov 25, 2024 | 1 pages | AD01 | ||
Registered office address changed from The Archibald Russell Centre Haypark Road Dennyloanhead, Bonnybridge Stirlingshire FK6 5JZ to Dennyloanhead Community Hall Ltd Dennyloanhead Community Hall Ltd Haypark Road Dennyloanhead Stirlingshire FK6 5JZ on Nov 25, 2024 | 1 pages | AD01 | ||
Notification of Loraine Ferguson as a person with significant control on Apr 22, 2024 | 2 pages | PSC01 | ||
Termination of appointment of Pauline Margaret Frances Rimmer as a secretary on Apr 17, 2024 | 1 pages | TM02 | ||
Termination of appointment of Anne Montgomery as a director on Apr 17, 2024 | 1 pages | TM01 | ||
Cessation of Anne Montgomery as a person with significant control on Apr 17, 2024 | 1 pages | PSC07 | ||
Director's details changed for Mr Craig Reid on Apr 12, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Craig Reid on Apr 12, 2024 | 2 pages | CH01 | ||
Appointment of Miss Stacey Ferguson as a secretary on Apr 17, 2024 | 2 pages | AP03 | ||
Appointment of Mr Bryan Henderson as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 11, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Feb 11, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 18 pages | AA | ||
Termination of appointment of Colin Thomas Fairbairn as a secretary on Apr 21, 2022 | 1 pages | TM02 | ||
Appointment of Mrs Pauline Margaret Frances Rimmer as a secretary on Apr 21, 2022 | 2 pages | AP03 | ||
Appointment of Mrs Pauline Margaret Frances Rimmer as a director on Apr 21, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Feb 05, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 18 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