AUCHINLECK COMMUNITY DEVELOPMENT INITIATIVE

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

09/05/259 May 2025 Termination of appointment of Neil Mcghee as a director on 2025-04-02

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-03-28

View Document

25/11/2425 November 2024 Termination of appointment of Christopher Stakim as a director on 2024-09-05

View Document

20/06/2420 June 2024 Previous accounting period extended from 2023-09-28 to 2024-03-28

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/06/2327 June 2023 Termination of appointment of Stephen Mccarron as a secretary on 2023-06-08

View Document

27/06/2327 June 2023 Appointment of Mrs Evelyn Robertson as a secretary on 2023-06-08

View Document

16/06/2316 June 2023 Appointment of Mr Christopher Stakim as a director on 2023-05-26

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

13/07/2013 July 2020 28/09/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

06/06/196 June 2019 28/09/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR ARTHUR BURLEY

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MEGSON

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR LYN BRADY

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

14/05/1814 May 2018 28/09/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 28/09/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

10/06/1610 June 2016 28/09/15 TOTAL EXEMPTION FULL

View Document

19/05/1619 May 2016 10/05/16 NO MEMBER LIST

View Document

18/05/1618 May 2016 SECRETARY APPOINTED MR STEPHEN MCCARRON

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY NEIL MCGHEE

View Document

15/07/1515 July 2015 ADOPT ARTICLES 15/05/2015

View Document

13/07/1513 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

29/06/1529 June 2015 28/09/14 TOTAL EXEMPTION FULL

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MISS LYN BRADY

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR THOMAS GIBSON

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR ROBERT MCCALLUM

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MRS EVELYN ROBERTSON

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MRS CHRISTINE WALKER

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH CORBETT

View Document

05/06/155 June 2015 10/05/15 NO MEMBER LIST

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR MAUREEN MAWBY

View Document

29/05/1429 May 2014 28/09/13 TOTAL EXEMPTION FULL

View Document

15/05/1415 May 2014 10/05/14 NO MEMBER LIST

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 14 CHURCH HILL AUCHINLECK CUMNOCK AYRSHIRE KA18 2AE SCOTLAND

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCARRON

View Document

07/11/137 November 2013 28/09/12 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 PREVSHO FROM 29/09/2012 TO 28/09/2012

View Document

25/06/1325 June 2013 PREVSHO FROM 30/09/2012 TO 29/09/2012

View Document

07/06/137 June 2013 10/05/13 NO MEMBER LIST

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARLA BAIRD

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN GHOSH

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCGHEE / 10/05/2013

View Document

07/06/137 June 2013 SECRETARY'S CHANGE OF PARTICULARS / NEIL MCGHEE / 10/05/2013

View Document

28/06/1228 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR MAUREEN MAWBY

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MRS MAUREEN MAWBY

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 18 WELL ROAD AUCHINLECK EAST AYRSHIRE KA18 2LA

View Document

15/05/1215 May 2012 10/05/12 NO MEMBER LIST

View Document

28/12/1128 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

13/05/1113 May 2011 10/05/11 NO MEMBER LIST

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR STEPHEN MCCARRON

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR JOHN DAVID ALFRED MEGSON

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MRS MAUREEN MAWBY

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MS RUTH IRENE CORBETT

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD CROOKS

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GHOSH / 10/04/2010

View Document

15/10/1015 October 2010 10/05/10 NO MEMBER LIST

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KYLE CROOKS / 10/05/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARLA BAIRD / 10/05/2010

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE STILLIE

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 10/05/09

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR ALEX GEMMELL

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SMILLIE

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR RHODA CLELLAND

View Document

03/02/093 February 2009 31/03/08 PARTIAL EXEMPTION

View Document

03/02/093 February 2009 DIRECTOR APPOINTED MARLA BAIRD

View Document

03/02/093 February 2009 DIRECTOR APPOINTED CATHERINE STILLIE

View Document

03/02/093 February 2009 DIRECTOR APPOINTED NEIL MCGHEE

View Document

03/02/093 February 2009 DIRECTOR APPOINTED RICHARD CROOKS

View Document

24/06/0824 June 2008 ANNUAL RETURN MADE UP TO 10/05/08

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR NEIL MCGHEE

View Document

12/05/0812 May 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

30/04/0830 April 2008 30/06/07 PARTIAL EXEMPTION

View Document

22/05/0722 May 2007 ANNUAL RETURN MADE UP TO 10/05/07

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/06

View Document

28/02/0728 February 2007 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 ANNUAL RETURN MADE UP TO 10/05/06

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 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