NOAH'S ARK DEVELOPMENTAL PLAYGROUP

Company Documents

DateDescription
27/04/2527 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

31/01/2531 January 2025 Appointment of Mr Kevin James Gibson as a director on 2025-01-16

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

18/11/2418 November 2024 Termination of appointment of James Gibson as a director on 2024-11-06

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Appointment of Mr Douglas William Gordon as a director on 2022-11-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Memorandum and Articles of Association

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/12/2118 December 2021 Termination of appointment of Heather Fotheringham as a director on 2021-12-13

View Document

18/12/2118 December 2021 Termination of appointment of Lorraine Duff as a director on 2021-12-13

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/11/174 November 2017 DIRECTOR APPOINTED MR ALEXANDER DOW

View Document

04/11/174 November 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MURRAY

View Document

04/11/174 November 2017 APPOINTMENT TERMINATED, SECRETARY JAMES GIBSON

View Document

04/11/174 November 2017 SECRETARY APPOINTED MR ALEXANDER DOW

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GIBSON / 18/11/2016

View Document

17/11/1617 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA FRANCES PORTER / 24/08/2016

View Document

11/04/1611 April 2016 11/04/16 NO MEMBER LIST

View Document

25/11/1525 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/04/1512 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MACKAY / 16/08/2014

View Document

12/04/1512 April 2015 11/04/15 NO MEMBER LIST

View Document

04/09/144 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LORRIANE DUFF / 01/08/2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GIBSON / 28/02/2014

View Document

14/04/1414 April 2014 11/04/14 NO MEMBER LIST

View Document

29/08/1329 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 11/04/13 NO MEMBER LIST

View Document

17/10/1217 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 11/04/12 NO MEMBER LIST

View Document

02/11/112 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 11/04/11 NO MEMBER LIST

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAMELA LOOPER

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MS ANGELA FRANCES PORTER

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN EVANS

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MORRIS

View Document

22/09/1022 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 11/04/10 NO MEMBER LIST

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE MURRAY / 12/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MACKAY / 12/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DOUGLAS JOHN MURRAY / 12/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER EVELYN MORRIS / 12/04/2010

View Document

28/03/1028 March 2010 SECRETARY APPOINTED MR JAMES GIBSON

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY AUDREY PARNHAM

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR SANDY COMBE

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED MRS SANDY COMBE

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED MR JAMES GIBSON

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR AUDREY PARNHAM

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN CONTI

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 11/04/09

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CHAPMAN

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MACKAY / 04/05/2008

View Document

09/05/089 May 2008 ANNUAL RETURN MADE UP TO 11/04/08

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA VAN ANKEREN / 01/04/2008

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 ANNUAL RETURN MADE UP TO 11/04/07

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 ANNUAL RETURN MADE UP TO 11/04/06

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 ANNUAL RETURN MADE UP TO 11/04/05

View Document

04/03/054 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 78 PILMUIR ROAD FORRES MORAY IV36 2JW

View Document

19/05/0419 May 2004 ANNUAL RETURN MADE UP TO 11/04/04

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 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