PERTHSHIRE OPEN STUDIOS COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
20/07/2520 July 2025 NewAppointment of Miss Louise Jane Mclaren as a director on 2025-01-16

View Document

20/07/2520 July 2025 NewAppointment of Miss Louise Janet Mclaren as a secretary on 2025-01-16

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-03-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

28/02/2428 February 2024 Termination of appointment of Heather Budge-Reid as a director on 2024-01-31

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

24/06/2324 June 2023 Termination of appointment of Marion Lindsay Foster as a director on 2023-06-15

View Document

28/05/2328 May 2023 Appointment of Ms Angela Carole Thomson as a director on 2023-05-01

View Document

28/05/2328 May 2023 Secretary's details changed for Angela Carole Thompson on 2023-05-28

View Document

24/05/2324 May 2023 Appointment of Mrs Louise Ormerod as a director on 2023-05-19

View Document

11/05/2311 May 2023 Registered office address changed from 34 Strathearn Court Strathearn Court Crieff Perthshire PH7 3DS Scotland to Artisanand Gallery 13-15 Bank Str Aberfeldy Perthshire PH15 2BB on 2023-05-11

View Document

10/05/2310 May 2023 Termination of appointment of Sybil Debora Galbraith as a director on 2023-04-27

View Document

10/05/2310 May 2023 Termination of appointment of Sybil Debora Galbraith as a secretary on 2023-04-27

View Document

10/05/2310 May 2023 Register inspection address has been changed to Artisanand Gallery 13-15 Bank Street Aberfeldy Perthshire PH15 2BB

View Document

10/05/2310 May 2023 Register(s) moved to registered inspection location Artisanand Gallery 13-15 Bank Street Aberfeldy Perthshire PH15 2BB

View Document

10/05/2310 May 2023 Appointment of Angela Carole Thompson as a secretary on 2023-05-01

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Termination of appointment of John Nichol Wheatley as a director on 2022-03-02

View Document

25/02/2225 February 2022 Termination of appointment of Gill Skene as a director on 2022-02-25

View Document

25/02/2225 February 2022 Termination of appointment of Gillian Hunt as a director on 2022-02-25

View Document

25/02/2225 February 2022 Termination of appointment of Glenys Marjory Andrews as a director on 2022-02-25

View Document

25/02/2225 February 2022 Termination of appointment of Manus Robert Mcginty as a director on 2022-02-25

View Document

25/02/2225 February 2022 Appointment of Mrs Heather Budge-Reid as a director on 2022-02-24

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

16/02/2216 February 2022 Termination of appointment of Anne White as a director on 2022-02-09

View Document

14/01/2214 January 2022 Appointment of Mrs Marion Lindsay Foster as a director on 2022-01-14

View Document

14/01/2214 January 2022 Termination of appointment of Dorothy Edwards as a director on 2022-01-14

View Document

12/01/2212 January 2022 Termination of appointment of Marion Foster as a director on 2022-01-12

View Document

12/01/2212 January 2022 Appointment of Mrs Anne White as a director on 2022-01-06

View Document

12/01/2212 January 2022 Appointment of Mrs Dorothy Edwards as a director on 2022-01-06

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-02-28

View Document

08/12/218 December 2021 Termination of appointment of Heather Budge-Reid as a director on 2021-12-08

View Document

09/11/219 November 2021 Appointment of Mr John Nichol Wheatley as a director on 2021-11-04

View Document

09/11/219 November 2021 Appointment of Mrs Heather Budge-Reid as a director on 2021-11-04

View Document

30/09/2130 September 2021 Appointment of Mr Manus Robert Mcginty as a director on 2021-09-29

View Document

30/09/2130 September 2021 Appointment of Mrs Gill Skene as a director on 2021-09-29

View Document

24/09/2124 September 2021 Termination of appointment of Andrew Lorimer Hunter as a director on 2021-09-24

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

10/01/1910 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SYBIL DEBORA GALBRAITH / 10/01/2019

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 1 IVY GARDEN MUIRS KINROSS KINROSS-SHIRE KY13 8AZ SCOTLAND

View Document

04/01/194 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

06/10/186 October 2018 APPOINTMENT TERMINATED, SECRETARY LINDSAY WATT

View Document

06/10/186 October 2018 SECRETARY APPOINTED MRS SYBIL DEBORA GALBRAITH

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR SCOTT DARREN CARRUTHERS

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN EASSON

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 1 IVY GARDEN, MUIRS KINROSS KINROSS-SHIRE KY13 8AZ SCOTLAND

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM MYRTLE BANK WOODSIDE BLAIRGOWRIE PERTHSHIRE PH13 9NL SCOTLAND

View Document

23/09/1823 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN EASSON

View Document

23/09/1823 September 2018 DIRECTOR APPOINTED MRS SYBIL DEBORA GALBRAITH

View Document

23/09/1823 September 2018 APPOINTMENT TERMINATED, DIRECTOR LUISA RAMAZOTTI

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CAMPBELL

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MS MARION FOSTER

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE FAIRBANK

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MS LUISA RAMAZOTTI

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR JOHN BURNFIELD EASSON

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CHARLES

View Document

24/11/1624 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR DUNCAN STENHOUSE CAMPBELL

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 1 IVY GARDEN MUIRS KINROSS KINROSS-SHIRE KY13 8AZ

View Document

25/02/1625 February 2016 18/02/16 NO MEMBER LIST

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MRS. GILLIAN HUNT

View Document

13/10/1513 October 2015 ARTICLES OF ASSOCIATION

View Document

13/10/1513 October 2015 ALTER ARTICLES 17/09/2015

View Document

19/09/1519 September 2015 SECRETARY APPOINTED MR LINDSAY MILHOLM WATT

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MRS VALERIE AILEEN FAIRBANK

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MRS JENNIFER WATSON CHARLES

View Document

18/02/1518 February 2015 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