ROSYTH COMMUNITY PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewDirector's details changed for Mrs Anda Griveteanu on 2025-01-14

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Appointment of Mrs Alana Wright as a director on 2024-05-28

View Document

18/03/2418 March 2024 Termination of appointment of Sarah Jayne Morris as a director on 2024-02-21

View Document

18/03/2418 March 2024 Termination of appointment of Heather Louise Blair as a director on 2024-03-15

View Document

09/01/249 January 2024 Appointment of Mrs Anda Griveteanu as a director on 2024-01-08

View Document

09/01/249 January 2024 Termination of appointment of Stephen John Lynas as a director on 2024-01-08

View Document

09/01/249 January 2024 Appointment of Miss Sarah Jayne Morris as a director on 2024-01-08

View Document

09/01/249 January 2024 Appointment of Mr Bruce Lumsden as a director on 2024-01-08

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Registered office address changed from 8 Aberlour Street Rosyth Fife KY11 2rd to 115a Queensferry Road Rosyth Fife KY11 2PS on 2023-06-26

View Document

10/01/2310 January 2023 Appointment of Mr David Barbour as a director on 2022-11-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Appointment of Mrs Lorraine Mayne as a director on 2022-02-01

View Document

17/12/2117 December 2021 Termination of appointment of Carol Buchanan as a director on 2021-11-29

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

16/06/2116 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR CAROL BUCHANAN

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 ADOPT ARTICLES 01/03/2020

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR SVEN LISTER

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED HEATHER LOUISE BLAIR

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLANN PHILP

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR MICHAEL CASCARINO

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR STEVEN RALPH STEWART

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MISS CAROLANN PHILP

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/08/1821 August 2018 ADOPT ARTICLES 14/08/2018

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'KANE

View Document

22/07/1822 July 2018 DIRECTOR APPOINTED CAROL BUCHANAN

View Document

15/07/1815 July 2018 DIRECTOR APPOINTED MRS LINDA TEMPLE

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BARBOUR

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON WILSON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN LECKIE

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/07/1717 July 2017 NOTIFICATION OF PSC STATEMENT ON 17/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

27/06/1627 June 2016 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