FRIOCKHEIM COMMUNITY HUB LIMITED
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Appointment of Ms Sally Gail Frew as a director on 2025-08-12 |
21/08/2521 August 2025 New | Appointment of Ms Krysia Sosna as a director on 2025-08-12 |
18/08/2518 August 2025 New | Termination of appointment of Gillian Winifred Barclay as a director on 2025-08-12 |
18/08/2518 August 2025 New | Cessation of Gillian Winifred Barclay as a person with significant control on 2025-08-12 |
06/08/256 August 2025 New | Confirmation statement made on 2025-07-22 with no updates |
17/07/2517 July 2025 New | Total exemption full accounts made up to 2024-07-31 |
11/07/2511 July 2025 New | Appointment of Mrs Susan Richardson as a director on 2025-04-09 |
31/12/2431 December 2024 | Notification of Barbara Cowan as a person with significant control on 2024-10-21 |
29/11/2429 November 2024 | Termination of appointment of Karen Elizabeth Longmuir as a director on 2024-11-01 |
29/11/2429 November 2024 | Cessation of Karen Elizabeth Longmuir as a person with significant control on 2024-11-01 |
21/10/2421 October 2024 | Termination of appointment of Bobbie Lawson as a director on 2024-10-19 |
09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
09/10/249 October 2024 | Compulsory strike-off action has been discontinued |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
07/10/247 October 2024 | Confirmation statement made on 2024-07-22 with no updates |
03/10/243 October 2024 | Termination of appointment of Alan Grant Napier Watt as a director on 2024-09-30 |
03/10/243 October 2024 | Cessation of Valerie Lynda Reid as a person with significant control on 2024-09-30 |
03/10/243 October 2024 | Termination of appointment of Derek John Broughton as a director on 2024-10-01 |
03/10/243 October 2024 | Termination of appointment of Charlotte Amy Tulett as a secretary on 2024-10-01 |
03/10/243 October 2024 | Cessation of Alan Grant Napier Watt as a person with significant control on 2024-09-30 |
03/10/243 October 2024 | Termination of appointment of Valerie Lynda Reid as a director on 2024-09-30 |
03/05/243 May 2024 | Total exemption full accounts made up to 2023-07-31 |
16/04/2416 April 2024 | Appointment of Mrs Bobbie Lawson as a director on 2024-04-15 |
12/04/2412 April 2024 | Termination of appointment of Marion Georgina Petrie as a director on 2024-04-12 |
04/03/244 March 2024 | Appointment of Mr Derek John Broughton as a director on 2024-02-21 |
20/02/2420 February 2024 | Appointment of Miss Gail Agnes Scott as a director on 2024-02-13 |
30/01/2430 January 2024 | Appointment of Miss Marion Georgina Petrie as a director on 2024-01-15 |
17/01/2417 January 2024 | Director's details changed for Mrs Leyla Michelle Johnstone on 2024-01-15 |
17/01/2417 January 2024 | Appointment of Mrs Leyla Michelle Johnstone as a director on 2024-01-15 |
17/01/2417 January 2024 | Appointment of Miss Charlotte Amy Tulett as a secretary on 2023-01-01 |
16/01/2416 January 2024 | Termination of appointment of Charlotte Amy Tulett as a secretary on 2024-01-16 |
16/01/2416 January 2024 | Cessation of Darren Hatton as a person with significant control on 2023-08-01 |
11/08/2311 August 2023 | Confirmation statement made on 2023-07-22 with no updates |
08/08/238 August 2023 | Termination of appointment of Darren Hatton as a director on 2023-08-04 |
03/08/233 August 2023 | Total exemption full accounts made up to 2022-07-31 |
26/01/2326 January 2023 | Appointment of Mrs Barbara-Anne Cowan as a director on 2023-01-17 |
25/01/2325 January 2023 | Appointment of Miss Charlotte Amy Tulett as a secretary on 2023-01-17 |
03/11/223 November 2022 | Notification of Alan Grant Napier Watt as a person with significant control on 2022-10-21 |
03/11/223 November 2022 | Appointment of Mr Alan Grant Napier Watt as a director on 2022-10-21 |
31/10/2231 October 2022 | Notification of Gillian Winifred Barclay as a person with significant control on 2022-10-21 |
31/10/2231 October 2022 | Appointment of Mrs Valerie Lynda Reid as a director on 2022-10-21 |
31/10/2231 October 2022 | Appointment of Mrs Gillian Winifred Barclay as a director on 2022-10-21 |
31/10/2231 October 2022 | Appointment of Ms Karen Elizabeth Longmuir as a director on 2022-10-21 |
31/10/2231 October 2022 | Notification of Valerie Lynda Reid as a person with significant control on 2022-10-21 |
31/10/2231 October 2022 | Notification of Karen Elizabeth Longmuir as a person with significant control on 2022-10-21 |
31/10/2231 October 2022 | Cessation of Douglas Edward Pond as a person with significant control on 2022-10-21 |
31/10/2231 October 2022 | Cessation of Michael Hamilton as a person with significant control on 2022-10-21 |
31/10/2231 October 2022 | Termination of appointment of Michael Hamilton as a director on 2022-10-21 |
31/10/2231 October 2022 | Termination of appointment of Douglas Edward Pond as a director on 2022-10-21 |
31/10/2231 October 2022 | Termination of appointment of Douglas Edward Pond as a secretary on 2022-10-21 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-07-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-22 with no updates |
31/07/2031 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HAMILTON |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
31/07/2031 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS EDWARD POND |
31/07/2031 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN HATTON |
31/07/2031 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS EDWARD POND / 31/07/2020 |
30/07/2030 July 2020 | CESSATION OF DOUGLAS EDWARD POND AS A PSC |
30/04/2030 April 2020 | 31/07/19 SMALL |
18/10/1918 October 2019 | APPOINTMENT TERMINATED, SECRETARY IAN CAMPBELL |
18/10/1918 October 2019 | SECRETARY APPOINTED MR DOUGLAS EDWARD POND |
18/10/1918 October 2019 | APPOINTMENT TERMINATED, DIRECTOR LOIS SPEED |
04/08/194 August 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
07/07/197 July 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL HARTLEY |
05/06/195 June 2019 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARTIN |
10/05/1910 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4550460003 |
09/05/199 May 2019 | SECRETARY APPOINTED MR IAN DAVID CAMPBELL |
09/05/199 May 2019 | APPOINTMENT TERMINATED, SECRETARY BOBBIE LAWSON |
07/05/197 May 2019 | DIRECTOR APPOINTED MR MICHAEL HAMILTON |
07/05/197 May 2019 | APPOINTMENT TERMINATED, DIRECTOR BARBARA THOMPSON |
07/05/197 May 2019 | DIRECTOR APPOINTED MR DARREN HATTON |
07/05/197 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY NEATE |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
26/11/1826 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / COMPANY SECRETARY DOUGLAS EDWARD POND / 09/11/2018 |
26/11/1826 November 2018 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS POND |
26/11/1826 November 2018 | SECRETARY APPOINTED MRS BOBBIE LAWSON |
26/11/1826 November 2018 | APPOINTMENT TERMINATED, DIRECTOR BOBBIE LAWSON |
26/11/1826 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARTLEY / 09/11/2018 |
26/11/1826 November 2018 | DIRECTOR APPOINTED CLLR LOIS SPEED |
26/11/1826 November 2018 | REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 144 NETHERGATE DUNDEE DD1 4EB |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
28/03/1828 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
27/06/1727 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4550460002 |
20/06/1720 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4550460001 |
18/05/1718 May 2017 | DIRECTOR APPOINTED MRS BARBARA LORRAINE THOMPSON |
25/04/1725 April 2017 | 31/07/16 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN CAIRNS |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
20/04/1620 April 2016 | 31/07/15 TOTAL EXEMPTION FULL |
02/02/162 February 2016 | DIRECTOR APPOINTED MISS JACQUELINE ANNE MARTIN |
03/08/153 August 2015 | 22/07/15 NO MEMBER LIST |
16/04/1516 April 2015 | 31/07/14 TOTAL EXEMPTION FULL |
24/12/1424 December 2014 | DIRECTOR APPOINTED MRS ASHLEY NEATE |
24/12/1424 December 2014 | DIRECTOR APPOINTED MRS BOBBIE LAWSON |
24/12/1424 December 2014 | DIRECTOR APPOINTED MR PAUL HARTLEY |
01/08/141 August 2014 | 22/07/14 NO MEMBER LIST |
18/06/1418 June 2014 | ADOPT ARTICLES 24/05/2014 |
18/06/1418 June 2014 | STATEMENT OF COMPANY'S OBJECTS |
22/07/1322 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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