KINNING PARK COMPLEX CIC

Company Documents

DateDescription
05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

01/02/181 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR BOBBY MACAULAY

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MS GLORIA MURRAY

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 07/04/16 NO MEMBER LIST

View Document

30/03/1630 March 2016 SECRETARY APPOINTED MR ARTHUR ARTHUR NICHOLLS

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MS GILL DUFFELEN

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR LINDSAY KEENAN

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR LIAM CASEY

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY LINDSAY KEENAN

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN AVILA

View Document

23/04/1523 April 2015 07/04/15 NO MEMBER LIST

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR NADIA ROSSI

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS NADIA ROSSI / 01/02/2014

View Document

25/04/1425 April 2014 07/04/14 NO MEMBER LIST

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN BEGG

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR EMILY ROFF

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA FLEMING

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR LIAM CASEY

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY EMILY ROFF

View Document

07/11/137 November 2013 SECRETARY APPOINTED MR LINDSAY KEENAN

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR MARTIN AVILA

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON YUILL

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR BELINDA SCOTT

View Document

29/04/1329 April 2013 07/04/13 NO MEMBER LIST

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR ERIN SCRUTTON

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, SECRETARY ERIN SCRUTTON

View Document

26/04/1326 April 2013 SECRETARY APPOINTED MS EMILY ROFF

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY EMILY ROFF / 02/08/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMAS DICKSON BEGG / 31/07/2012

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MS EMILY EMILY ROFF

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED DR SIMON DRUMMOND YUILL

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MS BARBARA MARION CHALMERS

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR SCOTT HAGGARTY ERWIN

View Document

27/04/1227 April 2012 07/04/12 NO MEMBER LIST

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MS NADIA ROSSI

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 07/04/11 NO MEMBER LIST

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM EATOUGH

View Document

06/05/116 May 2011 COMPANY NAME CHANGED KINNING PARK COMMUNITY CENTRE COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 06/05/11

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMAS DICKSON BEGG / 12/07/2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

19/04/1019 April 2010 07/04/10 NO MEMBER LIST

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALKER / 07/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA GILBERT SCOTT / 07/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMAS DICKSON BEGG / 07/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY KEENAN / 07/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY FLEMING / 07/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIN SCRUTTON / 07/04/2010

View Document

16/04/1016 April 2010 SAIL ADDRESS CREATED

View Document

16/04/1016 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 43 CORNWALL STREET GLASGOW G41 1AH

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 1 CUNNINGHAME ROAD KILBARCHAN STRATHCLYDE PA10 2EE

View Document

07/04/097 April 2009 CIC INCORPORATION

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