THE BOGHALL DROP IN CENTRE



Company Documents

DateDescription
22/09/2322 September 2023 Appointment of Mr Graeme Fisher as a director on 2023-09-20

View Document

26/06/2326 June 2023 Statement of company's objects

View Document

26/06/2326 June 2023 Memorandum and Articles of Association

View Document

12/06/2312 June 2023 Statement of company's objects

View Document

12/06/2312 June 2023 Memorandum and Articles of Association

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

15/05/2315 May 2023 Termination of appointment of Mandy Millar as a director on 2023-05-10

View Document

14/02/2314 February 2023 Appointment of Mrs Ruby Holmes Kean as a director on 2023-02-07

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

11/05/2211 May 2022 Termination of appointment of Maureen Margaret Ingham as a director on 2022-05-10

View Document

04/11/214 November 2021 Termination of appointment of Carrie Taylor as a director on 2021-11-02

View Document

04/11/214 November 2021 Termination of appointment of Sharon Ann Wallace as a director on 2021-09-07

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MCDONALD

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCGUIGAN

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR PETYA VASILEVA

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOY CAMPBELL-BALL

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR LINDSAY BROWN

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BALL

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MISS JENNIFER LOCKHART MCDONALD

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MRS JOY CAMPBELL-BALL

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MRS AGNES WARK SMILLIE

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR STEPHEN MCGUIGAN

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR EDWARD MANGAN

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MRS NATALIE MCNEE

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MISS TRACEY WATKINS

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MISS PETYA RUMENOVA VASILEVA

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MRS GILLIAN GREY

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MISS LYNDSY SPENCE BARNES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR LINDSAY BELL

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM KELLY DRUMMOND BOGHALL COMMUNITY WING MARINA ROAD BATHGATE WEST LOTHIAN EH48 1SR SCOTLAND

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR HEATHER MCCORMACK

View Document

31/03/1931 March 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR JODIE CURRIE

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CARRIE RITCHIE / 21/08/2018

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MRS LINDSAY ANNE BELL

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MRS HEATHER MCCORMACK

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER MCCORMACK / 21/06/2018

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM C/O AGNES OSBORNE BOGHALL COMMUNITY WING MARINA ROAD BATHGATE WEST LOTHIAN EH48 1SR

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN HEPBURN

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANN TRAIN

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN BROWN

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BEGBIE

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MRS VICTORIA SPENCE DUNNETT

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR JANICE WELSH

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MS CARRIE RITCHIE

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR JOHN HENRY BALL

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MISS LINDSAY BROWN

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR JENNI RAFFERTY

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR MAIRI FINDLAY

View Document

21/04/1621 April 2016 07/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR THERESA MEEK

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCES MCNABB

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR LIAM KEAY

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR LEE SMITH

View Document



12/07/1512 July 2015 DIRECTOR APPOINTED MRS JODIE CURRIE

View Document

11/05/1511 May 2015 SECOND FILING WITH MUD 07/04/15 FOR FORM AR01

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MRS JENNI RAFFERTY

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MISS THERESA MEEK

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR JOHN BEGBIE

View Document

28/04/1528 April 2015 07/04/15 NO MEMBER LIST

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK STEWART

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARIE WILLIAMS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
09/10/149 October 2014 APPOINTMENT TERMINATED, SECRETARY FRANCES MCNABB

View Document

25/04/1425 April 2014 07/04/14 NO MEMBER LIST

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 61-63 MARGARET AVENUE BOGHALL BATHGATE WEST LOTHIAN EH48 1EU

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MRS SUSAN HEPBURN

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MISS MAIRI FINDLAY

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MRS JANICE MARGAREY COULTER WELSH

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR LIAM KEAY

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MRS ANN TRAIN

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET SAMUEL

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR LINDSAY MACGREGOR

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR LINDSAY COLMAN

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD FERGUSON

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN FERGUSON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
23/04/1323 April 2013 07/04/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSAY ANNE COLMAN / 12/02/2013

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR GEMMA DUNLOP

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED GEMMA DUNLOP

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED LEE SMITH

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MARIE WILLIAMS

View Document

25/05/1225 May 2012 SECRETARY APPOINTED MRS FRANCES SARAH MCNABB

View Document

25/05/1225 May 2012 07/04/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MRS FRANCES SARAH MCNABB

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY LINDSAY COLMAN

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY LINDSAY COLMAN

View Document

08/04/118 April 2011 07/04/11 NO MEMBER LIST

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ALISON OSBORNE / 08/04/2011

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MISS LINDSAY ANNE COLMAN

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MRS MARGARET ELIZABETH SAMUEL

View Document

13/04/1013 April 2010 07/04/10 NO MEMBER LIST

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN FERGUSON / 01/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANK IAN STEWART / 01/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD FERGUSON / 01/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ALISON OSBORNE / 01/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BROWN / 01/04/2010

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA BELL

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 SECRETARY APPOINTED MISS LINDSAY ANNE COLMAN

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY LINDSAY COLMAN

View Document

02/12/092 December 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED LINDSAY ALISON OSBORNE

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED SUSAN BROWN

View Document

17/06/0917 June 2009 Appointment Terminate, Director Laura Jane Colman Logged Form

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATE, DIRECTOR LAURA JANE COLMAN LOGGED FORM

View Document

30/04/0930 April 2009 DIRECTOR RESIGNED MORAG GEMMELL

View Document

30/04/0930 April 2009 DIRECTOR RESIGNED DAVID DRYBURGH

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR MORAG GEMMELL

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID DRYBURGH

View Document

30/04/0930 April 2009 SECRETARY'S PARTICULARS LINDSAY COLMAN

View Document

30/04/0930 April 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDSAY COLMAN / 30/04/2009

View Document

30/04/0930 April 2009 ANNUAL RETURN MADE UP TO 07/04/09

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/087 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company