THE UNDER 12'S PROJECT

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/11/243 November 2024 Registered office address changed from Rainbow House 14 Drumlanrig Place Dundee DD4 8HZ to Dundee East District Housing Office 169 Pitkerro Road Dundee DD4 8ES on 2024-11-03

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/02/233 February 2023 Appointment of Ms Annie Wallace as a director on 2022-02-22

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

01/02/221 February 2022 Notification of Gail Wallace as a person with significant control on 2017-06-01

View Document

01/02/221 February 2022 Withdrawal of a person with significant control statement on 2022-02-01

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Appointment of Mrs Lisa Mcguiness as a director on 2021-12-14

View Document

02/12/212 December 2021 Appointment of Mrs Jacqueline Hillis as a director on 2021-11-18

View Document

02/12/212 December 2021 Appointment of Mrs Stacey Elder as a director on 2021-06-01

View Document

02/12/212 December 2021 Appointment of Miss Sara Louise Hay as a director on 2021-06-01

View Document

17/06/2117 June 2021 Termination of appointment of Kirsty Myles as a director on 2021-06-16

View Document

17/06/2117 June 2021 Termination of appointment of Sara Hay as a director on 2021-06-16

View Document

17/06/2117 June 2021 Termination of appointment of Siobhan Montgomery as a director on 2021-06-16

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MISS VIKKIE MARTIN

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, SECRETARY TRINA TAYLOR

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MISS SARA HAY

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MISS SIOBHAN MONTGOMERY

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

02/02/182 February 2018 SECRETARY APPOINTED MISS TRINA TAYLOR

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MRS LISA HALKETT

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MRS STACEY ELDER

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR THOMAS ARMSTRONG

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR LYNSEY THOMPSON

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR LYNSEY THOMPSON

View Document

19/11/1719 November 2017 APPOINTMENT TERMINATED, DIRECTOR LESLEY LEES

View Document

19/11/1719 November 2017 APPOINTMENT TERMINATED, DIRECTOR STACEY ELDER

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MISS GAIL WALLACE

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MRS LYNSEY THOMPSON

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MRS STACEY ELDER

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN TAYLOR

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA INGLIS

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR LISA HALKETT

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR SARA CONNELLY

View Document

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MISS KATHLEEN TAYLOR

View Document

08/03/168 March 2016 10/02/16 NO MEMBER LIST

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MISS SARA ANN CONNELLY

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA CHAPLIN

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

31/08/1531 August 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA CHAPLIN

View Document

31/08/1531 August 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HILL

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR KATIE MORTON

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MRS LESLEY LEES

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGETTE ROBINSON

View Document

24/02/1524 February 2015 10/02/15 NO MEMBER LIST

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY MARY LYTTLE

View Document

07/05/147 May 2014 10/02/14 NO MEMBER LIST

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY LEES

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY LEES

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MRS ANNE PHILLIP

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY MARY LYTTLE

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MRS LISA HALKETT

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MRS FIONA CHAPLIN

View Document

02/04/142 April 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR RAEGAN INGLIS

View Document

25/04/1325 April 2013 10/02/13 NO MEMBER LIST

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM RAINBOW HOUSE MAUCHLINE PLACE EAST DUNDEE DD4 8HT

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MISS RAEGAN INGLIS

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MRS LINDA INGLIS

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARION GOODFELLOW

View Document

31/12/1231 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 10/02/12 NO MEMBER LIST

View Document

01/05/121 May 2012 DIRECTOR APPOINTED FIONA CHAPLIN

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MISS KATIE DENISE MORTON

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR HEATHER MILLER

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR LISA SELLARS

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES DOYLE

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA INGLIS

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HILL / 20/02/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGETTE ROBINSON / 20/02/2012

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR ZHENI PEEVA

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR AUBREY STEWART

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR RON WHYTE

View Document

24/01/1224 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR AUBREY STEWART

View Document

03/03/113 March 2011 10/02/11 NO MEMBER LIST

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR SONIA JORDAN

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MS ZHENI PEEVA

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR GEORGETTE ROBINSON

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MS JULIE WILLIE

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MS MARION GOODFELLOW

View Document

18/10/1018 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 DIRECTOR APPOINTED LINDA INGLIS

View Document

02/03/102 March 2010 10/02/10 NO MEMBER LIST

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HILL / 10/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA SELLARS / 10/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RON WHYTE / 10/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MILLER / 10/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY LEES / 10/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES QUINN DOYLE / 10/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SONIA JORDAN / 10/02/2010

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR LYNDA FOY

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR VICKY OVENSTONE

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED HEATHER MILLER

View Document

03/09/093 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MR RON WHYTE

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED MS SONIA JORDAN

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR CAROLINE CANTER

View Document

02/03/092 March 2009 ANNUAL RETURN MADE UP TO 10/02/09

View Document

16/02/0916 February 2009 ANNUAL RETURN MADE UP TO 13/01/09

View Document

11/02/0911 February 2009 SECRETARY APPOINTED MARY PHILIPPA LYTTLE LOGGED FORM

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR LINDA INGLIS

View Document

10/02/0910 February 2009 SECRETARY APPOINTED MARY PHILIPPA LYTTLE

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY CAROLINE CANTER

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED LISA SELLARS

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 ANNUAL RETURN MADE UP TO 13/01/08

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 ANNUAL RETURN MADE UP TO 13/01/07

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 ANNUAL RETURN MADE UP TO 13/01/06

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 ANNUAL RETURN MADE UP TO 13/01/05

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 ANNUAL RETURN MADE UP TO 13/01/04

View Document

31/01/0431 January 2004 NEW SECRETARY APPOINTED

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0316 January 2003 ANNUAL RETURN MADE UP TO 13/01/03

View Document

22/11/0222 November 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

26/01/0226 January 2002 ANNUAL RETURN MADE UP TO 13/01/02

View Document

20/12/0120 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 ANNUAL RETURN MADE UP TO 13/01/01

View Document

18/01/0118 January 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

13/01/0013 January 2000 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