MAUCHLINE BURNS BAIRNS UNDER 5'S GROUP

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/03/2425 March 2024 Director's details changed for Mr Gloud Allison Ritchie on 2024-03-22

View Document

25/03/2425 March 2024 Director's details changed for Mrs Claire Ritchie on 2024-03-22

View Document

20/03/2420 March 2024 Appointment of Mr Gloud Allison Ritchie as a director on 2024-03-07

View Document

20/03/2420 March 2024 Termination of appointment of Mhairi Sharpe as a director on 2024-03-07

View Document

20/03/2420 March 2024 Termination of appointment of Jane Pollock as a secretary on 2024-03-07

View Document

20/03/2420 March 2024 Appointment of Mrs Claire Ritchie as a director on 2024-03-07

View Document

20/03/2420 March 2024 Cessation of Jane Elizabeth Pollock as a person with significant control on 2024-03-07

View Document

20/03/2420 March 2024 Notification of a person with significant control statement

View Document

20/03/2420 March 2024 Termination of appointment of Helen Donnelly as a director on 2024-03-07

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

07/02/247 February 2024 Termination of appointment of Janine Mcclure as a director on 2024-01-31

View Document

07/02/247 February 2024 Termination of appointment of Julie Caroline Queen as a director on 2024-01-31

View Document

07/02/247 February 2024 Appointment of Mrs Laura Mcewen as a director on 2024-01-31

View Document

07/02/247 February 2024 Termination of appointment of Vicky Cook as a director on 2024-01-31

View Document

07/02/247 February 2024 Termination of appointment of Laura Mcewan as a director on 2024-01-31

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

02/02/222 February 2022 Termination of appointment of Jillian Connelly as a director on 2022-01-31

View Document

02/02/222 February 2022 Appointment of Ms Claire Duff as a director on 2022-01-31

View Document

02/02/222 February 2022 Appointment of Ms Laura Mcewan as a director on 2022-01-31

View Document

02/02/222 February 2022 Appointment of Ms Vicky Cook as a director on 2022-01-31

View Document

02/02/222 February 2022 Termination of appointment of Gillian Wilson Hunter as a director on 2022-01-31

View Document

02/02/222 February 2022 Appointment of Ms Mhairi Sharpe as a director on 2022-01-31

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 29 KILMARNOCK ROAD MAUCHLINE KA5 5DF

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

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

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MRS LYNDSAY ROBERTS

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MRS GILLIAN WILSON HUNTER

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MRS LOUISE HARPER

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MRS LISA SLOAN

View Document

01/03/161 March 2016 03/02/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR ELAINE MCKINLAY

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR JILL FERGUSON

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE RUTHERFORD

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR DOLINA RAE

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/02/1528 February 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA PAGAN

View Document

28/02/1528 February 2015 APPOINTMENT TERMINATED, DIRECTOR HELENA RAMECKERS

View Document

28/02/1528 February 2015 DIRECTOR APPOINTED MRS ELAINE MCKINLAY

View Document

28/02/1528 February 2015 03/02/15 NO MEMBER LIST

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

01/03/141 March 2014 03/02/14 NO MEMBER LIST

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

07/02/137 February 2013 03/02/13 NO MEMBER LIST

View Document

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

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE MCKINLY

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR HEATHER MORRISON

View Document

05/03/125 March 2012 SECRETARY APPOINTED MRS JANE POLLOCK

View Document

05/03/125 March 2012 03/02/12 NO MEMBER LIST

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY SHARON HARKINS

View Document

13/08/1113 August 2011 DIRECTOR APPOINTED MRS JILL FERGUSON

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR LYNN O'DWYER

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ZOE LINDEN

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MISS HEATHER MILLER MORRISON

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR KIRSTY MITCHEL

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MS MARGARET NELSON WALLACE

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MRS CLARE ELIZABETH RUTHERFORD

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR SHONA FREW

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 03/02/11 NO MEMBER LIST

View Document

30/08/1030 August 2010 DIRECTOR APPOINTED MRS ZOE ELIZABETH, DANSKIN LINDEN

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MRS ELAINE MCKINLY

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MRS HELENA RAMECKERS

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MRS SHONA LINDSAY FREW

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MRS LYNN O'DWYER

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MRS CAROL ANN MOCHAN

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR AMY YOUNG

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA STEWART

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR LORRAINE SCHENDEL

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN HANLON

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR SHONA WATSON

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR AUDREY HODGE

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA CALDWELL

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY MITCHEL / 03/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOLINA RAE / 03/02/2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON HARKINS / 03/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JEAN CALDWELL / 03/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY GRACE YOUNG / 03/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JANET STEWART / 03/02/2010

View Document

15/02/1015 February 2010 03/02/10 NO MEMBER LIST

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE LOUISE SCHENDEL / 03/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY HODGE / 03/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN LEIPER GEMMILL HANLON / 03/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHONA WATSON / 03/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA PAGAN / 03/02/2010

View Document

06/07/096 July 2009 DIRECTOR APPOINTED MRS KIRSTY MITCHEL

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN GEMMILL / 03/07/2009

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MRS AMY GRACE YOUNG

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MRS FIONA JANET STEWART

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MRS DOLINA RAE

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED MRS JEAN LEIPER GEMMILL

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED MISS LAURA PAGAN

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR MAY SYMONDS

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR ASHLEIGH SHARPE

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR MARY HAMILTON

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR JOANNE GARDINER

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MRS FIONA JEAN CALDWELL

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MRS MAY SYMONDS

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR KIM ANDERSON

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED MRS LORRAINE LOUISE SCHENDEL

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED MISS ASHLEIGH SHARPE

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED MRS JOANNE MARGARET GARDINER

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MRS SHONA WATSON

View Document

25/03/0925 March 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

03/02/093 February 2009 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