PERTHSHIRE OPEN STUDIOS COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
20/07/2520 July 2025 New | Appointment of Miss Louise Jane Mclaren as a director on 2025-01-16 |
20/07/2520 July 2025 New | Appointment of Miss Louise Janet Mclaren as a secretary on 2025-01-16 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
07/01/257 January 2025 | Micro company accounts made up to 2024-03-31 |
18/03/2418 March 2024 | Confirmation statement made on 2024-02-16 with no updates |
28/02/2428 February 2024 | Termination of appointment of Heather Budge-Reid as a director on 2024-01-31 |
07/12/237 December 2023 | Micro company accounts made up to 2023-03-31 |
08/09/238 September 2023 | Previous accounting period extended from 2023-02-28 to 2023-03-31 |
24/06/2324 June 2023 | Termination of appointment of Marion Lindsay Foster as a director on 2023-06-15 |
28/05/2328 May 2023 | Appointment of Ms Angela Carole Thomson as a director on 2023-05-01 |
28/05/2328 May 2023 | Secretary's details changed for Angela Carole Thompson on 2023-05-28 |
24/05/2324 May 2023 | Appointment of Mrs Louise Ormerod as a director on 2023-05-19 |
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 |
10/05/2310 May 2023 | Termination of appointment of Sybil Debora Galbraith as a director on 2023-04-27 |
10/05/2310 May 2023 | Termination of appointment of Sybil Debora Galbraith as a secretary on 2023-04-27 |
10/05/2310 May 2023 | Register inspection address has been changed to Artisanand Gallery 13-15 Bank Street Aberfeldy Perthshire PH15 2BB |
10/05/2310 May 2023 | Register(s) moved to registered inspection location Artisanand Gallery 13-15 Bank Street Aberfeldy Perthshire PH15 2BB |
10/05/2310 May 2023 | Appointment of Angela Carole Thompson as a secretary on 2023-05-01 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
05/01/235 January 2023 | Micro company accounts made up to 2022-02-28 |
02/03/222 March 2022 | Termination of appointment of John Nichol Wheatley as a director on 2022-03-02 |
25/02/2225 February 2022 | Termination of appointment of Gill Skene as a director on 2022-02-25 |
25/02/2225 February 2022 | Termination of appointment of Gillian Hunt as a director on 2022-02-25 |
25/02/2225 February 2022 | Termination of appointment of Glenys Marjory Andrews as a director on 2022-02-25 |
25/02/2225 February 2022 | Termination of appointment of Manus Robert Mcginty as a director on 2022-02-25 |
25/02/2225 February 2022 | Appointment of Mrs Heather Budge-Reid as a director on 2022-02-24 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
16/02/2216 February 2022 | Termination of appointment of Anne White as a director on 2022-02-09 |
14/01/2214 January 2022 | Appointment of Mrs Marion Lindsay Foster as a director on 2022-01-14 |
14/01/2214 January 2022 | Termination of appointment of Dorothy Edwards as a director on 2022-01-14 |
12/01/2212 January 2022 | Termination of appointment of Marion Foster as a director on 2022-01-12 |
12/01/2212 January 2022 | Appointment of Mrs Anne White as a director on 2022-01-06 |
12/01/2212 January 2022 | Appointment of Mrs Dorothy Edwards as a director on 2022-01-06 |
10/12/2110 December 2021 | Micro company accounts made up to 2021-02-28 |
08/12/218 December 2021 | Termination of appointment of Heather Budge-Reid as a director on 2021-12-08 |
09/11/219 November 2021 | Appointment of Mr John Nichol Wheatley as a director on 2021-11-04 |
09/11/219 November 2021 | Appointment of Mrs Heather Budge-Reid as a director on 2021-11-04 |
30/09/2130 September 2021 | Appointment of Mr Manus Robert Mcginty as a director on 2021-09-29 |
30/09/2130 September 2021 | Appointment of Mrs Gill Skene as a director on 2021-09-29 |
24/09/2124 September 2021 | Termination of appointment of Andrew Lorimer Hunter as a director on 2021-09-24 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
10/01/1910 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS SYBIL DEBORA GALBRAITH / 10/01/2019 |
07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 1 IVY GARDEN MUIRS KINROSS KINROSS-SHIRE KY13 8AZ SCOTLAND |
04/01/194 January 2019 | 28/02/18 TOTAL EXEMPTION FULL |
06/10/186 October 2018 | APPOINTMENT TERMINATED, SECRETARY LINDSAY WATT |
06/10/186 October 2018 | SECRETARY APPOINTED MRS SYBIL DEBORA GALBRAITH |
01/10/181 October 2018 | DIRECTOR APPOINTED MR SCOTT DARREN CARRUTHERS |
24/09/1824 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN EASSON |
24/09/1824 September 2018 | REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 1 IVY GARDEN, MUIRS KINROSS KINROSS-SHIRE KY13 8AZ SCOTLAND |
24/09/1824 September 2018 | REGISTERED OFFICE CHANGED ON 24/09/2018 FROM MYRTLE BANK WOODSIDE BLAIRGOWRIE PERTHSHIRE PH13 9NL SCOTLAND |
23/09/1823 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN EASSON |
23/09/1823 September 2018 | DIRECTOR APPOINTED MRS SYBIL DEBORA GALBRAITH |
23/09/1823 September 2018 | APPOINTMENT TERMINATED, DIRECTOR LUISA RAMAZOTTI |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
09/03/189 March 2018 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN CAMPBELL |
09/03/189 March 2018 | DIRECTOR APPOINTED MS MARION FOSTER |
09/03/189 March 2018 | APPOINTMENT TERMINATED, DIRECTOR VALERIE FAIRBANK |
09/03/189 March 2018 | DIRECTOR APPOINTED MS LUISA RAMAZOTTI |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
02/03/172 March 2017 | DIRECTOR APPOINTED MR JOHN BURNFIELD EASSON |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
02/03/172 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER CHARLES |
24/11/1624 November 2016 | 28/02/16 TOTAL EXEMPTION FULL |
18/03/1618 March 2016 | DIRECTOR APPOINTED MR DUNCAN STENHOUSE CAMPBELL |
18/03/1618 March 2016 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 1 IVY GARDEN MUIRS KINROSS KINROSS-SHIRE KY13 8AZ |
25/02/1625 February 2016 | 18/02/16 NO MEMBER LIST |
12/11/1512 November 2015 | DIRECTOR APPOINTED MRS. GILLIAN HUNT |
13/10/1513 October 2015 | ARTICLES OF ASSOCIATION |
13/10/1513 October 2015 | ALTER ARTICLES 17/09/2015 |
19/09/1519 September 2015 | SECRETARY APPOINTED MR LINDSAY MILHOLM WATT |
14/07/1514 July 2015 | DIRECTOR APPOINTED MRS VALERIE AILEEN FAIRBANK |
14/07/1514 July 2015 | DIRECTOR APPOINTED MRS JENNIFER WATSON CHARLES |
18/02/1518 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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