THE CLYDESDALE COUNSELLING AND HUMAN DEVELOPMENT PROJECT

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

22/12/2422 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

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

View Accounts

03/01/243 January 2024 Appointment of Mr James Edward Crielly as a director on 2024-01-01

View Document

03/01/243 January 2024 Termination of appointment of Catherine Mary Mcgrath as a director on 2024-01-02

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Termination of appointment of Susan Dobson as a secretary on 2021-10-27

View Document

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

View Accounts

07/05/207 May 2020 CESSATION OF SUSAN DOBSON AS A PSC

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET HADDOW

View Document

20/02/2020 February 2020 CESSATION OF MARGARET HADDOW AS A PSC

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/04/1927 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET HADDOW

View Document

27/04/1927 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIM LANNIGAN

View Document

27/04/1927 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN DOBSON

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

27/04/1927 April 2019 DIRECTOR APPOINTED MRS MARGARET HADDOW

View Document

27/04/1927 April 2019 DIRECTOR APPOINTED MR JIM LANNIGAN

View Document

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

View Accounts

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARGO MURDOCH

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNN

View Document

24/01/1924 January 2019 CESSATION OF ROBERT THOMAS DUNN AS A PSC

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/04/187 April 2018 SECRETARY APPOINTED MRS SUSAN DOBSON

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

07/04/187 April 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT DUNN

View Document

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

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/03/1625 March 2016 24/03/16 NO MEMBER LIST

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 24/03/15 NO MEMBER LIST

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MRS MARGO MURDOCH

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TILEY

View Document

23/04/1423 April 2014 24/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/12/1315 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MS CATHERINE MARY MCGRATH

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR LORNA CARRICK

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARGO MURDOCH

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR ROBERT THOMAS DUNN

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN DALGLISH

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN GILLON

View Document

03/04/133 April 2013 24/03/13 NO MEMBER LIST

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN GILLON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM ROOM 6 CARLUKE BUSINESS CENTRE 31-35 HAMILTON STREET CARLUKE LANARKSHIRE ML8 4HA SCOTLAND

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM C/O CCHDP 41 SOUTH VENNEL LANARK SOUTH LANARKSHIRE ML11 7JT SCOTLAND

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MACDONALD GILLON / 04/04/2012

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM CCHDP 41 SOUTH VENNEL LANARK SOUTH LANARKSHIRE ML11 7JT SCOTLAND

View Document

04/04/124 April 2012 24/03/12 NO MEMBER LIST

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 ADOPT ARTICLES 27/06/2011

View Document

19/04/1119 April 2011 24/03/11 NO MEMBER LIST

View Document

05/02/115 February 2011 DIRECTOR APPOINTED MR ROBIN DALGLISH

View Document

05/02/115 February 2011 APPOINTMENT TERMINATED, DIRECTOR KIRSTY KELLY

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY MARGARET JEAN KELLY / 25/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA MARGARET CAMPBELL CARRICK / 25/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGO MURDOCH / 25/03/2010

View Document

01/04/101 April 2010 24/03/10 NO MEMBER LIST

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCGRATH

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNN

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MRS KAREN MACDONALD GILLON

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED DR MICHAEL JOHN TILEY

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOPER

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY NANCY ALLISON

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR NANCY ALLISON

View Document

20/04/0920 April 2009 SECRETARY APPOINTED MR ROBERT THOMAS DUNN

View Document

20/04/0920 April 2009 ANNUAL RETURN MADE UP TO 24/03/09

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORNA CARRICK / 20/04/2009

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DUNN / 20/04/2009

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM C.C.H.D.P. 41 SOUTH VENNEL LANARK ML11 7JT

View Document

21/04/0821 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DUNN / 19/03/2008

View Document

21/04/0821 April 2008 ANNUAL RETURN MADE UP TO 24/03/08

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 ANNUAL RETURN MADE UP TO 24/03/07

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 ANNUAL RETURN MADE UP TO 24/03/06

View Document

29/03/0629 March 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0520 May 2005 ANNUAL RETURN MADE UP TO 24/03/05

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/05/0412 May 2004 ANNUAL RETURN MADE UP TO 24/03/04

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/032 April 2003 ANNUAL RETURN MADE UP TO 24/03/03

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0224 May 2002 ANNUAL RETURN MADE UP TO 24/03/02

View Document

25/04/0125 April 2001 ANNUAL RETURN MADE UP TO 24/03/01

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 ANNUAL RETURN MADE UP TO 24/03/00

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 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