INNERLEITHEN COMMUNITY TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

19/05/2119 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM LEITHEN FOOT PRINCES STREET INNERLEITHEN EH44 6JU

View Document

16/02/2116 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN MCKIE / 02/12/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

29/08/1929 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MCGINN / 16/11/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN MCKIE / 16/11/2018

View Document

02/08/182 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

16/05/1616 May 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

04/12/154 December 2015 24/11/15 NO MEMBER LIST

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD LATIMER

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS HUNTER

View Document

15/06/1515 June 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR GENNIFER HARRISON

View Document

04/12/144 December 2014 24/11/14 NO MEMBER LIST

View Document

06/06/146 June 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 24/11/13 NO MEMBER LIST

View Document

28/10/1328 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 24/11/12 NO MEMBER LIST

View Document

29/10/1229 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 31/01/11 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 DIRECTOR APPOINTED GEORGE BROWN

View Document

09/05/129 May 2012 DIRECTOR APPOINTED DAVID JAMES COLIN GORDON

View Document

09/05/129 May 2012 DIRECTOR APPOINTED RICHARD LATIMER

View Document

09/05/129 May 2012 DIRECTOR APPOINTED JANET HELEN LISTER

View Document

09/05/129 May 2012 DIRECTOR APPOINTED ROSS HUNTER

View Document

09/05/129 May 2012 DIRECTOR APPOINTED GENNIFER HARRISON

View Document

09/05/129 May 2012 DIRECTOR APPOINTED EDWIN MCKIE

View Document

02/05/122 May 2012 24/11/11 NO MEMBER LIST

View Document

17/04/1217 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 9 MONTGOMERY SQUARE INNERLEITHEN PEEBLESSHIRE EH44 6LE

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CATTERMOLE

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY MALCOLM CATTERMOLE

View Document

31/12/1131 December 2011 PREVSHO FROM 30/11/2011 TO 31/01/2011

View Document

24/11/1024 November 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