ARGYLL AND BUTE RAPE CRISIS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Termination of appointment of Olena Mishanina as a director on 2025-04-20

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

07/02/257 February 2025 Termination of appointment of Peter John Cartwright as a director on 2025-02-07

View Document

09/01/259 January 2025 Full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Appointment of Sikhanyisile Audrey Niddrie as a director on 2024-11-06

View Document

06/11/246 November 2024 Appointment of Kelly Marie Munro as a director on 2024-11-06

View Document

06/11/246 November 2024 Appointment of Olena Mishanina as a director on 2024-11-06

View Document

06/11/246 November 2024 Appointment of Erin Nicole Mcgladdery as a director on 2024-11-06

View Document

24/10/2424 October 2024 Appointment of Ms Audrey Elizabeth Forrest as a director on 2024-10-24

View Document

28/06/2428 June 2024 Termination of appointment of Susan Fiona Ferguson Pagan as a director on 2024-06-27

View Document

28/06/2428 June 2024 Termination of appointment of Amanda Dowell as a director on 2024-06-27

View Document

31/05/2431 May 2024 Termination of appointment of Margaret Elliot Dougall as a director on 2024-05-31

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Statement of company's objects

View Document

04/04/244 April 2024 Memorandum and Articles of Association

View Document

04/04/244 April 2024 Resolutions

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

15/01/2415 January 2024 Full accounts made up to 2023-03-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

24/03/2324 March 2023 Termination of appointment of John Macdonald Duncan as a director on 2023-03-15

View Document

06/02/236 February 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Appointment of Mrs Margaret Elliot Dougall as a director on 2022-12-16

View Document

18/11/2218 November 2022 Termination of appointment of Ailsa Elizabeth Close as a director on 2022-11-16

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIS MARY HENDERSON

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET DOUGALL

View Document

06/11/186 November 2018 DIRECTOR APPOINTED ELLIS MARY HENDERSON

View Document

06/11/186 November 2018 CESSATION OF MARGARET ELLIOT DOUGALL AS A PSC

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON HARDMAN

View Document

01/05/181 May 2018 CESSATION OF ALISON HARDMAN AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON HARDMAN

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CARTWRIGHT / 17/03/2018

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MS ALISON HARDMAN

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALMA MICKAILL

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MRS AILSA ELIZABETH CLOSE

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, SECRETARY ALISA CLOSE

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARIA MILLER

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR RHONA SUTHERLAND

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR JOHN MACDONALD DUNCAN

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MRS SUSAN FIONA FERGUSON PAGAN

View Document

21/03/1621 March 2016 19/03/16 NO MEMBER LIST

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN OZEL

View Document

08/01/168 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MRS MARIA JEAN MILLER

View Document

29/03/1529 March 2015 19/03/15 NO MEMBER LIST

View Document

18/12/1418 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR LORRAINE PRENTICE

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARIE BOWIE

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ALMA MCGIBBON / 28/02/2014

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ALMA MCGIBBON MCKAILL / 28/02/2014

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MS ALMA MCGIBBON

View Document

17/04/1417 April 2014 19/03/14 NO MEMBER LIST

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON MCCROSSAN

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MS MARIE BOWIE

View Document

06/11/136 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 19/03/13 NO MEMBER LIST

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MS LORRAINE ANN PRENTICE

View Document

11/12/1211 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 61/63 ARGYLL STREET DUNOON ARGYLL PA23 7HG

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELLIOT MACEACHEN / 31/03/2010

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCGEOCH

View Document

02/04/122 April 2012 19/03/12 NO MEMBER LIST

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RHONA SUTHERLAND LIVINGSTON / 19/03/2012

View Document

07/09/117 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 19/03/11 NO MEMBER LIST

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE MUNDIE

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MRS ANNE MUNDIE

View Document

19/03/1019 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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