CAMBUSLANG OUT OF SCHOOL CARE PROJECT

Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Sara Perera as a director on 2025-04-10

View Document

16/01/2516 January 2025 Appointment of Mr Ian Joseph Gallacher as a director on 2025-01-16

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Termination of appointment of John Thomas Murray as a secretary on 2024-11-20

View Document

20/11/2420 November 2024 Termination of appointment of John Thomas Murray as a director on 2024-11-20

View Document

20/11/2420 November 2024 Appointment of Mrs Stephanie Hanlon as a director on 2024-11-20

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Termination of appointment of Ashleigh Armstrong as a director on 2023-01-22

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/02/233 February 2023 Director's details changed for Mrs Tyra Mary Smyth on 2023-02-03

View Document

20/01/2320 January 2023 Appointment of Mr Callum Macinnes as a director on 2023-01-19

View Document

20/01/2320 January 2023 Termination of appointment of Wendy Stevenson as a secretary on 2023-01-20

View Document

20/01/2320 January 2023 Termination of appointment of Wendy Marie Stevenson as a director on 2023-01-20

View Document

20/01/2320 January 2023 Termination of appointment of Sharon Cane as a director on 2023-01-20

View Document

20/01/2320 January 2023 Appointment of Mr John Thomas Murray as a secretary on 2023-01-19

View Document

20/01/2320 January 2023 Appointment of Mrs Tyra Mary Smyth as a director on 2023-01-19

View Document

20/01/2320 January 2023 Appointment of Ms Ashleigh Armstrong as a director on 2023-01-19

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR NATASHA FERRIS

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR NATASHA FERRIS

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL

View Document

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MRS LOUISE WALSH

View Document

05/09/145 September 2014 12/08/14 NO MEMBER LIST

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MCMILLAN

View Document

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

View Document

30/08/1330 August 2013 12/08/13 NO MEMBER LIST

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN CAMPBELL / 08/02/2012

View Document

02/04/132 April 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME FORBES

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR CAMBUSLANG OUT OF SCOOL CARE

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR GINI CRAIG

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED TRACY CRAWFORD

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED GRAEME FORBES

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MICHELLE MCMILLAN

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED SHONA MURRAY

View Document

12/09/1212 September 2012 12/08/12 NO MEMBER LIST

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED GINI CRAIG

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR CIARA DUFFY

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR GARY MCGUNNIGLE

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR LYNNE MACFARLANE

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE DOBSON

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY CAMBUSLANG OUT OF SCHOOL CARE

View Document

22/09/1122 September 2011 12/08/11 NO MEMBER LIST

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MRS ANNE GALLACHER

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 12/08/10 NO MEMBER LIST

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRUSTEE KATHERINE DOBSON DOBSON / 22/04/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MCGUNNIGLE / 22/04/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SECRETARY PAUL STEWART / 22/04/2010

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MRS LYNNE MHAIRI MACFARLANE

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR COLIN JOHN CAMPBELL

View Document

07/09/107 September 2010 CORPORATE SECRETARY APPOINTED CAMBUSLANG OUT OF SCHOOL CARE

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MRS CIARA DUFFY

View Document

07/09/107 September 2010 CORPORATE DIRECTOR APPOINTED CAMBUSLANG OUT OF SCOOL CARE

View Document

07/09/107 September 2010 DIRECTOR APPOINTED NATASHA JANE FERRIS

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MRS FIONA-JAYNE WHITEFORD

View Document

30/08/1030 August 2010 APPOINTMENT TERMINATED, SECRETARY PAUL STEWART

View Document

30/08/1030 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELLE SUTHERLAND

View Document

30/08/1030 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAQUELINE RINN

View Document

30/08/1030 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARYAN MCGEE

View Document

30/08/1030 August 2010 APPOINTMENT TERMINATED, DIRECTOR COLETTE ARTHUR

View Document

30/08/1030 August 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH

View Document

28/07/1028 July 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 ANNUAL RETURN MADE UP TO 12/08/09

View Document

07/08/097 August 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MARYAN MCGEE

View Document

23/02/0923 February 2009 ANNUAL RETURN MADE UP TO 12/08/08

View Document

23/02/0923 February 2009 DIRECTOR RESIGNED ELIZABETH KIRK

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED COLETTE ARTHUR

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED JAQUELINE RINN

View Document

05/02/095 February 2009 DIRECTOR APPOINTED TRUSTEE KATHERINE DOBSON

View Document

05/02/095 February 2009 DIRECTOR'S PARTICULARS GARY MCGUNNIGLE

View Document

05/02/095 February 2009 DIRECTOR RESIGNED JUANITA WIKBERG

View Document

05/02/095 February 2009 DIRECTOR RESIGNED IAIN SINGER

View Document

05/02/095 February 2009 DIRECTOR APPOINTED TRUSTEE MICHELLE SUTHERLAND

View Document

21/01/0921 January 2009 SECRETARY APPOINTED SECRETARY PAUL STEWART

View Document

21/01/0921 January 2009 SECRETARY RESIGNED KATHERINE DOBSON

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 ANNUAL RETURN MADE UP TO 12/08/07

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 ANNUAL RETURN MADE UP TO 12/08/06

View Document

08/08/068 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/057 September 2005 ANNUAL RETURN MADE UP TO 12/08/05

View Document

09/08/059 August 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

26/08/0426 August 2004 ANNUAL RETURN MADE UP TO 12/08/04; REGISTERED OFFICE CHANGED ON 26/08/04

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 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