SLEEPING GIANTS COMMUNITY DEVELOPMENT CIC

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Termination of appointment of Lyndsey Sim as a director on 2023-11-14

View Document

27/07/2327 July 2023 Director's details changed for Mr Ian Angus Hardy White on 2023-07-27

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Appointment of Mr Ian Angus Hardy White as a director on 2022-05-01

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MRS PENNY ANNE HALLIDAY

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDSEY SIM / 01/03/2019

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR MATTHEW ALISTER PATRICK BAKER

View Document

26/02/1926 February 2019 SECRETARY APPOINTED MS REBECCA ANNE DREVA GIBLIN

View Document

26/02/1926 February 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 2 2 ELLERSLEE COTTAGES KIRKMAHOE DUMFRIES DUMFRIES AND GALLOWAY DG1 1TD SCOTLAND

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MS REBECCA ANNE DREVA GIBLIN

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN WELSH

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM BANKVIEW BRIDGE OF DEE CASTLE DOUGLAS DUMFRIES AND GALLOWAY DG7 1TR

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRACE RETSINA CARDOZO-MCDOWALL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

12/02/1812 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2018

View Document

09/04/179 April 2017 DIRECTOR APPOINTED MS KAREN WELSH

View Document

09/04/179 April 2017 DIRECTOR APPOINTED MS LYNDSEY SIM

View Document

10/02/1710 February 2017 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