THE POSITIVE STEPS PARTNERSHIP

Company Documents

DateDescription
27/08/2527 August 2025 NewRegistration of charge SC1881550059, created on 2025-08-25

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

31/07/2531 July 2025 NewAppointment of Ms Michelle Kellet-Smith as a director on 2025-07-30

View Document

16/07/2516 July 2025 NewRegistration of charge SC1881550058, created on 2025-07-15

View Document

16/07/2516 July 2025 NewRegistration of charge SC1881550057, created on 2025-07-15

View Document

15/07/2515 July 2025 NewRegistration of charge SC1881550056, created on 2025-07-15

View Document

14/07/2514 July 2025 NewRegistration of charge SC1881550055, created on 2025-07-11

View Document

12/03/2512 March 2025 Registration of charge SC1881550044, created on 2025-03-11

View Document

21/01/2521 January 2025 Registration of charge SC1881550043, created on 2025-01-15

View Document

24/12/2424 December 2024 Registration of charge SC1881550042, created on 2024-12-23

View Document

17/12/2417 December 2024 Registration of charge SC1881550041, created on 2024-12-09

View Document

10/12/2410 December 2024 Registration of charge SC1881550040, created on 2024-12-09

View Document

05/12/245 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Registration of charge SC1881550039, created on 2024-11-27

View Document

20/11/2420 November 2024 Registration of charge SC1881550038, created on 2024-11-18

View Document

19/11/2419 November 2024 Registration of charge SC1881550037, created on 2024-11-18

View Document

11/11/2411 November 2024 Registration of charge SC1881550036, created on 2024-11-08

View Document

10/10/2410 October 2024 Registration of charge SC1881550035, created on 2024-10-01

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

05/04/245 April 2024 Termination of appointment of Lesley Dickinson as a director on 2024-03-25

View Document

19/02/2419 February 2024 Termination of appointment of Frank Anderson-Aidoo as a director on 2024-02-10

View Document

17/01/2417 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Appointment of Mrs Linda Donachie as a director on 2023-08-14

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Registration of charge SC1881550034, created on 2022-11-28

View Document

30/11/2230 November 2022 Registration of charge SC1881550033, created on 2022-11-25

View Document

09/11/229 November 2022 Registration of charge SC1881550032, created on 2022-11-04

View Document

28/10/2228 October 2022 Registration of charge SC1881550031, created on 2022-10-27

View Document

11/10/2211 October 2022 Registration of charge SC1881550030, created on 2022-10-07

View Document

29/09/2229 September 2022 Registration of charge SC1881550029, created on 2022-09-28

View Document

13/09/2213 September 2022 Registration of charge SC1881550028, created on 2022-09-12

View Document

05/04/225 April 2022 Registration of charge SC1881550020, created on 2022-04-04

View Document

10/02/2210 February 2022 Registration of charge SC1881550019, created on 2022-02-04

View Document

19/01/2219 January 2022 Registration of charge SC1881550018, created on 2022-01-14

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Registration of charge SC1881550017, created on 2021-12-09

View Document

03/12/213 December 2021 Registration of charge SC1881550016, created on 2021-12-01

View Document

05/11/215 November 2021 Registration of charge SC1881550015, created on 2021-11-02

View Document

19/10/2119 October 2021 Registration of charge SC1881550014, created on 2021-10-15

View Document

10/08/2110 August 2021 Satisfaction of charge SC1881550012 in full

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

16/07/2116 July 2021 Registration of charge SC1881550013, created on 2021-07-15

View Document

08/07/218 July 2021 Registration of charge SC1881550012, created on 2021-07-05

View Document

08/07/218 July 2021 Registration of charge SC1881550011, created on 2021-07-05

View Document

18/05/2118 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC1881550008

View Document

18/05/2118 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC1881550009

View Document

09/04/219 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC1881550007

View Document

28/03/2128 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC1881550006

View Document

10/03/2110 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC1881550004

View Document

10/03/2110 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC1881550005

View Document

12/02/2112 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC1881550003

View Document

22/12/2022 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

14/12/2014 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1881550002

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALISON EDNA HORNER / 05/08/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

08/01/208 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

01/08/191 August 2019 DIRECTOR APPOINTED PASTOR LESLEY DICKINSON

View Document

15/10/1815 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED REVEREND FRANK ANDERSON-AIDOO

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR GARY SPROAT

View Document

18/12/1718 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH SHERWOOD

View Document

13/12/1613 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

04/12/154 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED REVEREND DOCTOR GARETH JOHN SHERWOOD

View Document

07/08/157 August 2015 03/08/15 NO MEMBER LIST

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROLLO

View Document

15/12/1415 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

04/08/144 August 2014 03/08/14 NO MEMBER LIST

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM UNIT 6B-6C MEADOW MILL WEST HENDERSONS WYND DUNDEE DD1 5BY

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KIDD

View Document

30/01/1430 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/12/1310 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK SHARKEY / 01/07/2013

View Document

07/08/137 August 2013 03/08/13 NO MEMBER LIST

View Document

12/11/1212 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

07/08/127 August 2012 03/08/12 NO MEMBER LIST

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR DOUGLAS SMITH

View Document

16/11/1116 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON EDNA HORNER / 04/08/2011

View Document

04/08/114 August 2011 03/08/11 NO MEMBER LIST

View Document

19/10/1019 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 03/08/10 NO MEMBER LIST

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES SPROAT / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK SHARKEY / 22/01/2010

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MORAG GUDMUNSEN / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON HORNER / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV. MICHAEL GEORGE ROLLO / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KIDD / 22/01/2010

View Document

05/08/095 August 2009 ANNUAL RETURN MADE UP TO 03/08/09

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/12/083 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED WILLIAM KIDD

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED GARY JAMES SPROAT

View Document

28/08/0828 August 2008 ANNUAL RETURN MADE UP TO 03/08/08

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR KIRSTEEN GRAY

View Document

13/03/0813 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/086 March 2008 ALTER MEMORANDUM 14/02/2008

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 ANNUAL RETURN MADE UP TO 03/08/07

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 ANNUAL RETURN MADE UP TO 03/08/06

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: SUITE 9, DUNDAS BUSINESS CENTRE 38/40 NEW CITY ROAD GLASGOW G4 9JT

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/08/058 August 2005 ANNUAL RETURN MADE UP TO 03/08/05

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 81 BATH STREET GLASGOW G2 2EH

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 ANNUAL RETURN MADE UP TO 03/08/04

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: 2 FITZROY PLACE GLASGOW LANARKSHIRE G3 7RH

View Document

01/09/031 September 2003 ANNUAL RETURN MADE UP TO 03/08/03

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0312 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0326 February 2003 PARTIC OF MORT/CHARGE *****

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/08/0222 August 2002 ANNUAL RETURN MADE UP TO 03/08/02

View Document

17/07/0217 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/028 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 ANNUAL RETURN MADE UP TO 03/08/01

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 ANNUAL RETURN MADE UP TO 03/08/00

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: 59 RUCHILL STREET GLASGOW G20 9PX

View Document

11/08/9911 August 1999 ANNUAL RETURN MADE UP TO 03/08/99

View Document

28/10/9828 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9828 October 1998 ALTER MEM AND ARTS 29/09/98

View Document

27/09/9827 September 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 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