IN CONTROL SCOTLAND

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

17/03/2517 March 2025 Registered office address changed from C/O C/O Neighbourhood Networks Pavilion 5a, Moorpark Court 25 Dava Street Govan Glasgow G51 2JA Scotland to The Pentagon Centre C/O Neighbourhood Networks, Suite 421a the Pentagon Centre, 36-38 Washington Street Glasgow G3 8AZ on 2025-03-17

View Document

23/12/2423 December 2024 Amended total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Appointment of Mrs Sharon Jeanette Lewa as a director on 2024-02-02

View Document

06/02/246 February 2024 Appointment of Mrs Omololu Oluwatobiloba Fagbiele as a director on 2024-02-02

View Document

06/12/236 December 2023 Termination of appointment of Nina Elizabeth Lynoe-Butler as a director on 2023-12-06

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Appointment of Mrs Ester Vizcay as a director on 2023-10-31

View Document

31/10/2331 October 2023 Appointment of Ms Clair Shepherd as a director on 2023-10-31

View Document

21/09/2321 September 2023 Termination of appointment of Elizabeth Ann Conway as a director on 2023-09-18

View Document

12/07/2312 July 2023 Termination of appointment of Peter John Richmond as a director on 2023-07-07

View Document

12/07/2312 July 2023 Termination of appointment of Danielle Farrel as a director on 2023-07-10

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Appointment of Mr Charles Coggrave as a director on 2023-02-03

View Document

10/02/2310 February 2023 Appointment of Mr Martin David Robertson as a director on 2023-02-03

View Document

05/01/235 January 2023 Termination of appointment of John Darge Dalrymple as a director on 2022-12-19

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR SHAION LAHARR

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED DR DANIELLE FARREL

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE MURRAY

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR LEE MCLAUGHLIN

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED ASHLEIGH LOUISE MILROY

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

28/12/1628 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR DIANA PATON

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR SHAION SHAQKIRU LAHARR

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MRS LEE MCLAUGHLIN

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MS NINA ELIZABETH LYNOE-BUTLER

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR GEORGE ANDREW MAGOWAN

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MRS ELAINE MARTHA MCTAGGART

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR CATRIONA CAMPBELL

View Document

26/04/1626 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ETHERINGTON / 06/11/2015

View Document

26/04/1626 April 2016 21/04/16 NO MEMBER LIST

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM THE THISTLE FOUNDATION NIDDRIE MAINS ROAD EDINBURGH EH16 4EA

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CREEGAN

View Document

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA FISHER

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCANN

View Document

28/04/1528 April 2015 21/04/15 NO MEMBER LIST

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR LISA CURTICE

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR DOROTHY JOHNSTONE

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN RICHMOND / 01/04/2015

View Document

11/12/1411 December 2014 30/03/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 21/04/14 NO MEMBER LIST

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW BRUCE

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MRS DOROTHY MARY JOHNSTONE

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR CHRISTOPHER GREGORY CREEGAN

View Document

23/12/1323 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

10/05/1310 May 2013 21/04/13 NO MEMBER LIST

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MRS JULIE MURRAY

View Document

11/01/1311 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ETHERINGTON / 30/01/2012

View Document

18/05/1218 May 2012 21/04/12 NO MEMBER LIST

View Document

25/01/1225 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR PETER JOHN RICHMOND

View Document

13/05/1113 May 2011 21/04/11 NO MEMBER LIST

View Document

18/01/1118 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR JOHN DARGE DALRYMPLE

View Document

05/01/115 January 2011 SECRETARY APPOINTED MR KEITH ETHERINGTON

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY DIANA PATON

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR PAUL MCCANN

View Document

15/06/1015 June 2010 PREVSHO FROM 21/10/2010 TO 30/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CATRIONA HELEN CAMPBELL / 21/04/2010

View Document

11/05/1011 May 2010 21/04/10 NO MEMBER LIST

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JOAN CURTICE / 21/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH FISHER / 21/04/2010

View Document

01/06/091 June 2009 DIRECTOR APPOINTED CATRIONA HELEN CAMPBELL

View Document

20/05/0920 May 2009 DIRECTOR AND SECRETARY APPOINTED DIANA PATON

View Document

20/05/0920 May 2009 CURREXT FROM 30/04/2010 TO 21/10/2010

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED DOREEN KELLY

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED LISA JOAN CURTICE

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED FIONA ELIZABETH FISHER

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT

View Document

21/04/0921 April 2009 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