CALLANDER YOUTH PROJECT TRUST: Filings - Page 2
Overview
Company Name | CALLANDER YOUTH PROJECT TRUST |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC236685 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for CALLANDER YOUTH PROJECT TRUST?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 18, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Brian David Ian Williams as a director on Dec 27, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Sep 18, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Mark Everett as a director on Sep 16, 2019 | 2 pages | AP01 | ||
Registered office address changed from C/O Chris Martin Bridgend Youth Hub 6 Bridgend Callander Perthshire FK17 8AH to Bridgend Youth Hub 6 Bridgend Callander Perthshire FK17 8AH on Aug 14, 2019 | 1 pages | AD01 | ||
Termination of appointment of Andrew Arthur Thomas Tatnell as a director on Aug 08, 2019 | 1 pages | TM01 | ||
Termination of appointment of Robert Alan Mckirgan as a director on Mar 14, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 18 pages | AA | ||
Notification of Robert Mark Griffiths as a person with significant control on Dec 07, 2018 | 2 pages | PSC01 | ||
Cessation of Chris Martin as a person with significant control on Dec 07, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Chris Martin as a secretary on Dec 07, 2018 | 1 pages | TM02 | ||
Appointment of Mr Robert Mark Griffiths as a secretary on Dec 07, 2018 | 2 pages | AP03 | ||
Termination of appointment of John Mark Everett as a director on Nov 19, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Sep 18, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 20 pages | AA | ||
Confirmation statement made on Sep 18, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 17 pages | AA | ||
Confirmation statement made on Sep 11, 2016 with updates | 4 pages | CS01 | ||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||
Termination of appointment of Lesley Innes as a director on Nov 02, 2015 | 1 pages | TM01 | ||
Appointment of Miss Gael Campbell as a director on Nov 02, 2015 | 2 pages | AP01 | ||
Appointment of Mr Andrew Arthur Thomas Tatnell as a director on Feb 24, 2016 | 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