STONEDYKE NEIGHBOURHOOD CENTRE: Filings
Overview
| Company Name | STONEDYKE NEIGHBOURHOOD CENTRE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC346844 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for STONEDYKE NEIGHBOURHOOD CENTRE?
| 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) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Raymond Finlayson as a secretary on Mar 31, 2018 | 1 pages | TM02 | ||
Termination of appointment of Catherine Rippey as a director on Aug 28, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Oct 10, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 14 pages | AA | ||
Appointment of Mrs Catherine Rippey as a director on Jul 25, 2016 | 2 pages | AP01 | ||
Termination of appointment of Gloria Stewart as a director on Jul 27, 2016 | 1 pages | TM01 | ||
Confirmation statement made on Oct 06, 2016 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2015 | 14 pages | AA | ||
Annual return made up to Oct 06, 2015 no member list | 5 pages | AR01 | ||
Termination of appointment of Marilyn Tannock as a director on Jul 27, 2015 | 1 pages | TM01 | ||
Termination of appointment of Claire Henderson as a director on Jul 27, 2015 | 1 pages | TM01 | ||
Annual return made up to Aug 08, 2015 no member list | 6 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2014 | 14 pages | AA | ||
Appointment of Ms Claire Henderson as a director on Sep 29, 2014 | 2 pages | AP01 | ||
Termination of appointment of Sommerville Agnes as a director on Sep 29, 2014 | 1 pages | TM01 | ||
Termination of appointment of Margaret Taylor as a director on Sep 29, 2014 | 1 pages | TM01 | ||
Annual return made up to Aug 08, 2014 no member list | 8 pages | AR01 | ||
Total exemption full accounts made up to Mar 31, 2013 | 14 pages | AA | ||
Annual return made up to Aug 08, 2013 no member list | 8 pages | AR01 | ||
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