ST COMBS PLAYING FIELDS & COMMUNITY ASSOCIATION

Company Documents

DateDescription
11/06/2511 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/06/238 June 2023 Termination of appointment of Stuart Hay Bruce as a director on 2021-09-13

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

24/03/2024 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

19/03/1919 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR ROBERT KENNETH DUNBAR

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MS MARGARET JANE CARDNO

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN RITCHIE

View Document

13/02/1813 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE STRACHAN / 01/04/2016

View Document

26/04/1626 April 2016 15/04/16 NO MEMBER LIST

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR STUART HAY BRUCE

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY SHIRLEY DUTHIE

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR COLIN WEST

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR ANDREW DUTHIE

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY DUTHIE

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MILTON

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR ADAM JOHN RITCHIE

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR JOHN MILTON

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM CORONATION PARK CORSEKELLY ROAD ST COMBS FRASERBURGH AB43 8ZF

View Document

15/02/1615 February 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 15/04/15 NO MEMBER LIST

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/04/1425 April 2014 15/04/14 NO MEMBER LIST

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM SUIL NA MARA HIGH STREET ST COMBS FRASERBURGH ABERDEENSHIRE AB43 8YR SCOTLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRUCE

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BRUCE

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BUCHAN

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR KAREEN GAVRYLUK

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR SANDY GAVRYLUK

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLEEN MAITLAND

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN RITCHIE

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN RITCHIE

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR KERRY SMITH

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET SMITH

View Document

21/05/1321 May 2013 15/04/13 NO MEMBER LIST

View Document

27/06/1227 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE RITCHIE / 16/04/2011

View Document

07/06/127 June 2012 15/04/12 NO MEMBER LIST

View Document

29/06/1129 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR LARAINE BUCHAN

View Document

18/04/1118 April 2011 15/04/11 NO MEMBER LIST

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MRS MARJORIE GRIFFITHS

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELLE DRYSDALE

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MRS SHIRLEY DUTHIE

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MILTON / 07/12/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE RITCHIE / 07/12/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MILTON / 07/12/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER BRUCE / 07/12/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARAINE ALLAN SUMMERS / 07/12/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY SMITH / 07/12/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN IAN RITCHIE / 07/12/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDY GAVRYLUK / 07/12/2009

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BRUCE

View Document

16/06/1016 June 2010 15/04/10 NO MEMBER LIST

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLEEN MAITLAND / 07/12/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RITCHIE / 07/12/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREEN GAVRYLUK / 07/12/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCLEAN RITCHIE / 07/12/2009

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR ALAN IAN RITCHIE

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR WILLIAM BRUCE

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR ADRIAN WATT BUCHAN

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR PETER BRUCE

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR JOHN MCLEAN RITCHIE

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR JOHN MILTON

View Document

26/02/1026 February 2010 SECRETARY APPOINTED MRS SHIRLEY DUTHIE

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 7 WEST STREET ST COMBS ABERDEENSHIRE ABERDEENSHIRE AB43 8ZT SCOTLAND

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY MICHELLE DRYSDALE

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED MR SANDY GAVRYLUK

View Document

11/09/0911 September 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR WILMA SMITH

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM SMITH

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MRS MARGARET SMITH

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN PIRIE

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 15/04/09

View Document

06/08/086 August 2008 30/09/07 PARTIAL EXEMPTION

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM, 13 EAST STREET, ST COMBS, ABERDEENSHIRE, AB43 8ZX

View Document

13/05/0813 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MRS MICHELLE DRYSDALE

View Document

13/05/0813 May 2008 SECRETARY APPOINTED MRS MICHELLE DRYSDALE

View Document

13/05/0813 May 2008 ANNUAL RETURN MADE UP TO 15/04/08

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MRS KERRY SMITH

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MR BRIAN RITCHIE

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MRS CHARLEEN MAITLAND

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MR JOHN ALEXANDER BRUCE

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN TAIT

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER GAVRYLUK

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR SHIRLEY DUTHIE

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY SHIRLEY DUTHIE

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 ANNUAL RETURN MADE UP TO 15/04/07

View Document

16/03/0716 March 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/06

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 ANNUAL RETURN MADE UP TO 15/04/06

View Document

16/02/0616 February 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/05

View Document

07/10/057 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0523 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0520 May 2005 ANNUAL RETURN MADE UP TO 15/04/05

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 S366A DISP HOLDING AGM 15/04/04

View Document

07/06/047 June 2004 S386 DISP APP AUDS 15/04/04

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

15/04/0415 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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