SAVANNAH AND GABRIEL SAVE THE CHILDREN & PROTECTION CHILDREN'S RIGHTS IN SCOTLAND FOUND. LTD.

Company Documents

DateDescription
31/10/2531 October 2025 New

View Document

31/10/2531 October 2025 New

View Document

31/10/2531 October 2025 New

View Document

31/10/2531 October 2025 New

View Document

16/09/2516 September 2025 NewCertificate of change of name

View Document

13/09/2513 September 2025 Accounts for a dormant company made up to 2025-03-31

View Document

21/08/2521 August 2025 Certificate of change of name

View Document

21/08/2521 August 2025 Appointment of Ms Agnieszka Szczecina as a director on 2025-08-13

View Document

05/08/255 August 2025 Certificate of change of name

View Document

01/08/251 August 2025 Termination of appointment of Mariusz Gabriel Galikowski as a secretary on 2025-08-01

View Document

13/06/2513 June 2025 Certificate of change of name

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/02/251 February 2025 Appointment of Mr Mariusz Biniak Galikowski as a secretary on 2025-02-01

View Document

14/01/2514 January 2025 Appointment of Amg Argonauts Media Group Limited as a secretary on 2025-01-03

View Document

14/01/2514 January 2025 Appointment of Mr Mariusz Gabriel Galikowski as a secretary on 2025-01-02

View Document

14/01/2514 January 2025 Appointment of Mrs Katarzyna Jonas as a secretary on 2025-01-03

View Document

10/01/2510 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

10/12/2410 December 2024

View Document

24/10/2424 October 2024 Termination of appointment of Mariusz Biniak as a director on 2024-10-10

View Document

11/10/2411 October 2024 Registered office address changed from 10K Craufurdland Road Kilmarnock KA3 2HT Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2024-10-11

View Document

01/10/241 October 2024 Change of details for Mr Mariusz Mariusz Biniak as a person with significant control on 2024-09-30

View Document

23/09/2423 September 2024 Appointment of Mr Andrzej Kupis as a secretary on 2024-09-14

View Document

23/09/2423 September 2024 Appointment of Argonauts Media Group Ltd as a secretary on 2024-09-20

View Document

17/07/2417 July 2024 Notification of Mariusz Mariusz Biniak as a person with significant control on 2024-07-01

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

12/06/2412 June 2024 Termination of appointment of Gabriel Bielik as a secretary on 2024-06-01

View Document

12/06/2412 June 2024 Cessation of Danuta Gierszewska as a person with significant control on 2024-06-12

View Document

12/06/2412 June 2024 Termination of appointment of Danuta Gierszewska as a secretary on 2024-06-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

13/11/2313 November 2023 Appointment of Argonauts Media Group as a director on 2023-11-01

View Document

13/11/2313 November 2023 Appointment of Protect Children's Rights & Save the Children Found. Limited as a secretary on 2023-11-01

View Document

13/11/2313 November 2023 Appointment of Mr Mariusz Biniak as a director on 2023-11-01

View Document

13/11/2313 November 2023 Appointment of Gabriel Bielik as a secretary on 2023-11-01

View Document

13/11/2313 November 2023 Termination of appointment of Antoni Konrad Urbanek as a director on 2023-11-01

View Document

13/11/2313 November 2023 Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 10K Craufurdland Road Kilmarnock KA3 2HT on 2023-11-13

View Document

26/09/2326 September 2023 Appointment of Protect Children's Rights & Save the Children Found. Limited as a director on 2023-09-19

View Document

10/09/2310 September 2023 Cessation of Mariusz Biniak as a person with significant control on 2023-08-30

View Document

10/09/2310 September 2023 Appointment of Mrs Danuta Gierszewska as a secretary on 2023-09-01

View Document

10/09/2310 September 2023 Registered office address changed from 10K Craufurdland Road Kilmarnock KA3 2HT Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-09-10

View Document

10/09/2310 September 2023 Notification of Danuta Gierszewska as a person with significant control on 2023-09-10

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/08/2331 August 2023 Termination of appointment of Mariusz Biniak as a director on 2023-08-23

View Document

31/08/2331 August 2023 Registered office address changed from 5 South Charlotte Street South Charlotte Street Edinburgh EH2 4AN Scotland to 10K Craufurdland Road Kilmarnock KA3 2HT on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Mr Antoni Konrad Urbanek as a director on 2023-08-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/08/226 August 2022 Registered office address changed from , 64a Cumberland Street, Edinburgh, EH3 6RE, Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-08-06

View Document

09/05/229 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

02/03/222 March 2022 Certificate of change of name

View Document

04/01/224 January 2022 Certificate of change of name

View Document

03/01/223 January 2022 Appointment of Mr Mariusz Biniak as a director on 2022-01-03

View Document

02/01/222 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

02/01/222 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

21/10/2121 October 2021 Termination of appointment of Mariusz Biniak as a director on 2021-10-19

View Document

20/10/2120 October 2021 Termination of appointment of Alina Jankowska as a secretary on 2021-10-10

View Document

06/08/216 August 2021 Certificate of change of name

View Document

06/08/216 August 2021 Resolutions

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-08-01

View Document

03/08/213 August 2021 Appointment of Miss Alina Jankowska as a secretary on 2021-08-01

View Document

03/08/213 August 2021 Confirmation statement made on 2021-03-26 with updates

View Document

03/08/213 August 2021 Registered office address changed from Edinburgh New Town Office Cumberland Street Edinburgh EH3 6RE Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 2021-08-03

View Document

29/07/2129 July 2021 Resolutions

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

07/04/217 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 10K CRAUFURDLAND ROAD KILMARNOCK KA3 2HT SCOTLAND

View Document

28/08/2028 August 2020 Registered office address changed from , 10K Craufurdland Road, Kilmarnock, KA3 2HT, Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2020-08-28

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/02/2029 February 2020 DISS40 (DISS40(SOAD))

View Document

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/02/1910 February 2019 APPOINTMENT TERMINATED, DIRECTOR POLISH YELLOW PAGES

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR MARIUSZ BINIAK

View Document

04/07/184 July 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / POLISH YELLOW PAGES / 04/07/2018

View Document

03/07/183 July 2018 CORPORATE DIRECTOR APPOINTED POLISH YELLOW PAGES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARIUSZ BINIAK

View Document

11/05/1811 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1727 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information