GOVAN YOUTH INFORMATION PROJECT

Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Secretary's details changed for Miss Joanne Mullan on 2024-05-29

View Document

05/06/245 June 2024 Secretary's details changed for Miss Joanne Docherty on 2024-05-29

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/09/1422 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 09/05/14 NO MEMBER LIST

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MISS JOSEPHINE GIRVAN

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR LYNN FRASER

View Document

07/08/137 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART CLARK

View Document

20/06/1320 June 2013 09/05/13 NO MEMBER LIST

View Document

16/08/1216 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 09/05/12 NO MEMBER LIST

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN GRAY

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MRS SANDRA SHAW

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BEATTIE

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MISS LYNN ANNE FRASER

View Document

11/07/1111 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 09/05/11 NO MEMBER LIST

View Document

08/10/108 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / STEWART CLARK / 02/10/2009

View Document

17/06/1017 June 2010 SAIL ADDRESS CREATED

View Document

17/06/1017 June 2010 09/05/10 NO MEMBER LIST

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BEATTIE / 02/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN MCMAHON / 02/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN GRAY / 02/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART CLARK / 02/10/2009

View Document

25/11/0925 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 ANNUAL RETURN MADE UP TO 09/05/09

View Document

01/12/081 December 2008 DIRECTOR RESIGNED THOMAS DURNING

View Document

15/10/0815 October 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

09/05/089 May 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