THE EAST AYRSHIRE COALFIELD ENVIRONMENT INITIATIVE

Company Documents

DateDescription
16/01/2516 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

10/01/2510 January 2025 Appointment of Mr Colin Macdonald as a director on 2022-12-21

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

04/01/234 January 2023 Termination of appointment of James Black Mcmahon as a director on 2022-12-21

View Document

04/01/234 January 2023 Director's details changed for Mrs Lucy Emma Filby on 2022-12-21

View Document

04/01/234 January 2023 Termination of appointment of Bruce Philp as a director on 2022-12-21

View Document

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

View Document

28/10/2228 October 2022 Appointment of Claire Allison Leitch as a director on 2021-04-01

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR ALLAN GRAEME WALKER

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BEAUMONT

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR ARTHUR KELLER

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM OPERA HOUSE 8 JOHN FINNIE STREET KILMARNOCK KA1 1DD SCOTLAND

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 ADOPT ARTICLES 12/08/2019

View Document

15/10/1915 October 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

02/10/192 October 2019 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

28/08/1928 August 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 11 PORTLAND ROAD KILMARNOCK AYRSHIRE KA1 2BT

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED COUNCILLOR JAMES BLACK MCMAHON

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR GREGOR CALDWELL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MRS LUCY EMMA FILBY

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE MCCALL

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MORRICE

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE MCCALL

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED DR DAVID JOHNATHAN BEAUMONT

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/04/1613 April 2016 ARTICLES OF ASSOCIATION

View Document

13/04/1613 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

13/04/1613 April 2016 ALTER ARTICLES 07/04/2016

View Document

10/02/1610 February 2016 29/12/15 NO MEMBER LIST

View Document

08/02/168 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

08/02/168 February 2016 ARTICLES OF ASSOCIATION

View Document

16/11/1516 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 29/12/14 NO MEMBER LIST

View Document

08/12/148 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 29/12/13 NO MEMBER LIST

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MR ARTHUR ASHER KELLER

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MR GREGOR WILLIAM CALDWELL

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/09/1319 September 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP RAYSON

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR NIALL CRABB

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM GARAN HOUSE 28 MAIN STREET, MUIRKIRK CUMNOCK AYRSHIRE KA18 3RA

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MRS ANNE MCCALL

View Document

21/03/1321 March 2013 29/02/12 TOTAL EXEMPTION FULL

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MRS KATHERINE ANNE MORRICE

View Document

31/01/1331 January 2013 29/12/12 NO MEMBER LIST

View Document

21/12/1221 December 2012 PREVSHO FROM 31/03/2012 TO 29/02/2012

View Document

16/02/1216 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

30/12/1130 December 2011 29/12/11 NO MEMBER LIST

View Document

05/04/115 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 29/12/10 NO MEMBER LIST

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BRADLEY

View Document

05/04/105 April 2010 29/12/09 NO MEMBER LIST

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY BRADLEY / 01/01/2010

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 29/12/08 NO MEMBER LIST

View Document

22/01/0922 January 2009 31/03/08 PARTIAL EXEMPTION

View Document

24/10/0824 October 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

17/10/0817 October 2008 ANNUAL RETURN MADE UP TO 29/12/07

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 ANNUAL RETURN MADE UP TO 29/12/06

View Document

29/12/0529 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information