POLLOKSHAWS COMMUNITY PROJECT

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 Application to strike the company off the register

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

05/09/185 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

08/09/168 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IAN WHITEFORD / 22/06/2016

View Document

06/04/166 April 2016 29/03/16 NO MEMBER LIST

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ROY JAMES MURRAY HENDERSON / 01/03/2016

View Document

31/12/1531 December 2015 SECRETARY APPOINTED MR ARCHIBALD HUGH SINCLAIR

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR MORAG STEVEN

View Document

31/12/1531 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ARCHIBALD HUGH SINCLAIR / 19/06/2015

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM WHITEFORD

View Document

09/09/159 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

01/04/151 April 2015 29/03/15 NO MEMBER LIST

View Document

08/10/148 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/04/1413 April 2014 29/03/14 NO MEMBER LIST

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MRS ALISON ARCHIBALD MARR

View Document

30/12/1330 December 2013 DIRECTOR APPOINTED MR DAVID KEITH ROBSON

View Document

07/12/137 December 2013 DIRECTOR APPOINTED REVEREND ROY JAMES MURRAY HENDERSON

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET WHYTE

View Document

21/11/1321 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 29/03/13 NO MEMBER LIST

View Document

02/04/132 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IAN WHITEFORD / 16/11/2012

View Document

16/11/1216 November 2012 SECRETARY APPOINTED MR IAN WHITEFORD

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, SECRETARY GRAEME MCKERRACHER

View Document

23/07/1223 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MRS LINDA ANNA BIGGERSTAFF

View Document

08/05/128 May 2012 29/03/12 NO MEMBER LIST

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MRS MORAG ROSS STEVEN

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR WILLIAM IAN WHITEFORD

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET WHYTE

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MARGARET ANNE WHYTE

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED ELIZABETH GEORGE MUNRO MACNEILL

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR GARY GRAY

View Document

29/03/1129 March 2011 SECRETARY APPOINTED GRAEME ROBERT GEORGE MCKERRACHER

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY BURNESS LLP

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MARGARET ANNE WHYTE

View Document

29/03/1129 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR ARCHIBALD HUGH SINCLAIR

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MARGARET ALEXANDRA MACKIE

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR BURNESS (DIRECTORS) LIMITED

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