ACTIVE COMMUNITIES (SCOTLAND) LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

12/02/2412 February 2024 Termination of appointment of Diane Eva Webb as a director on 2024-01-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

29/11/2329 November 2023 Appointment of Mr Kenneth Beattie Hopkins as a director on 2023-11-21

View Document

29/11/2329 November 2023 Appointment of Ms Sheila Macdonald King as a director on 2023-11-21

View Document

23/10/2323 October 2023 Notification of Sarah-Jane Russell as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Cessation of Lindsay Maureen Moffat as a person with significant control on 2023-10-23

View Document

29/08/2329 August 2023 Full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Appointment of Mrs Susie Jane Paterson as a director on 2023-04-26

View Document

21/12/2221 December 2022 Termination of appointment of Graham Mcmillan as a director on 2022-12-08

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

08/12/228 December 2022 Full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Termination of appointment of Neil Mackinnon as a director on 2022-11-14

View Document

26/10/2226 October 2022 Termination of appointment of Laura Jean Mcburnie as a director on 2022-10-19

View Document

18/05/2218 May 2022 Appointment of Mrs Diane Eva Webb as a director on 2022-05-09

View Document

17/05/2217 May 2022 Appointment of Mrs Laura Jean Mcburnie as a director on 2022-05-09

View Document

17/05/2217 May 2022 Appointment of Mr Russell Taylor Mcallister Borland as a director on 2022-05-09

View Document

22/04/2222 April 2022 Appointment of Mrs Isabel Irvine Thompson as a director on 2022-04-21

View Document

21/04/2221 April 2022 Registration of charge SC3705130002, created on 2022-04-04

View Document

07/04/227 April 2022 Registration of charge SC3705130001, created on 2022-04-05

View Document

31/12/2131 December 2021 Full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

23/11/2123 November 2021 Termination of appointment of Helen Moir as a director on 2021-11-19

View Document

23/11/2123 November 2021 Notification of Janis Mcdonald as a person with significant control on 2021-11-19

View Document

23/11/2123 November 2021 Cessation of Helen Moir as a person with significant control on 2021-11-19

View Document

14/10/2114 October 2021 Appointment of Ms Janis White Mcdonald as a director on 2021-10-01

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM ROOM 11 41 BLACKSTOUN ROAD PAISLEY RENFREWSHIRE PA3 1LU

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR GRAHAM MCMILLAN

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

11/12/1911 December 2019 CESSATION OF SUSAN MCLEAN AS A PSC

View Document

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA WINTON

View Document

02/10/192 October 2019 CESSATION OF FIONA WINTON AS A PSC

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MOIR

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET DAVIDSON

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MISS LINDSAY MAUREEN MOFFAT

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MS CATHERINE FORREST CLARK

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MRS RAE MCNICOL

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON COYLE

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON MURPHY

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR NEIL MACKINNON

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCKEOWN

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCLEAN

View Document

14/01/1914 January 2019 ADOPT ARTICLES 11/12/2018

View Document

14/01/1914 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

22/10/1822 October 2018 CESSATION OF SUSAN PERRY MCLEAN AS A PSC

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MISS HELEN MOIR

View Document

07/09/187 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MCLEAN

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN BOHME

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MRS SUSAN PERRY MCLEAN

View Document

02/07/182 July 2018 CESSATION OF KAREN BOHME AS A PSC

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MCLEAN

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MRS SHARON COYLE

View Document

14/12/1714 December 2017 CESSATION OF MARGARET ANN DAVIDSON AS A PSC

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR NORMAN KING

View Document

17/11/1717 November 2017 CESSATION OF NORMAN KING AS A PSC

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR JOHN MCKEOWN

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MSS ALISON MARY MURPHY

View Document

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

View Accounts

13/12/1613 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN DAVIDSON / 07/12/2016

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR SUZANNE STEWART

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR WENDY COULL

View Document

20/01/1620 January 2016 23/12/15 NO MEMBER LIST

View Document

01/12/151 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON CHISHOLM

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, SECRETARY ANNETTE WHALEN

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANNETTE WHALEN

View Document

09/01/159 January 2015 23/12/14 NO MEMBER LIST

View Document

22/09/1422 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROISIN ROBERTSON

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MRS KAREN MARY BOHME

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM OFFICE 7 EVANS BUSINESS CENTRE 68/74 QUEEN ELIZABETH AVENUE HILLINGTON GLASGOW G52 4NQ SCOTLAND

View Document

17/01/1417 January 2014 23/12/13 NO MEMBER LIST

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR NORMAN KING

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MRS SUZANNE RUSSELL STEWART

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MS ROISIN ROBERTSON

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 23/12/12 NO MEMBER LIST

View Document

05/12/125 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 1 LYON ROAD FOXBAR PAISLEY PA2 0NA

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCDONALD

View Document

24/01/1224 January 2012 23/12/11 NO MEMBER LIST

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN MOIR

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET MARTIN

View Document

23/12/1123 December 2011 COMPANY NAME CHANGED JOGGING BUDDIES CERTIFICATE ISSUED ON 23/12/11

View Document

23/12/1123 December 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

23/12/1123 December 2011 CHANGE OF NAME 19/12/2011

View Document

28/09/1128 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

17/01/1117 January 2011 23/12/10 NO MEMBER LIST

View Document

22/03/1022 March 2010 SECRETARY APPOINTED ANNETTE WHALEN

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MARGARET ANN DAVIDSON

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED HELEN MOIR

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED WENDY COULL

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MARGARET ANN MARTIN

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED SUSAN MCDONALD

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED ANNETTE WHALEN

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED ALISON MARY CHISHOLM

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

23/12/0923 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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