JIGSAW OUT OF SCHOOL PROJECT

Company Documents

DateDescription
10/04/1510 April 2015 FIRST GAZETTE

View Document

25/11/1425 November 2014 25/11/14 NO MEMBER LIST

View Document

22/11/1422 November 2014 DIRECTOR APPOINTED MR BRYAN JOHNSTON

View Document

22/11/1422 November 2014 DIRECTOR APPOINTED MRS DEBORAH ANNE JOHNSTON

View Document

22/11/1422 November 2014 APPOINTMENT TERMINATED, DIRECTOR TRACY SCOTT

View Document

22/11/1422 November 2014 APPOINTMENT TERMINATED, DIRECTOR YVONNE WYLIE

View Document

22/11/1422 November 2014 APPOINTMENT TERMINATED, DIRECTOR LIZA FRASER

View Document

22/11/1422 November 2014 DIRECTOR APPOINTED MR ROBERT WALTER CHARLES WHITE

View Document

22/11/1422 November 2014 APPOINTMENT TERMINATED, SECRETARY LIZA FRASER

View Document

22/11/1422 November 2014 APPOINTMENT TERMINATED, DIRECTOR LILIAN BOYD

View Document

22/11/1422 November 2014 DIRECTOR APPOINTED MRS CAROL ANNE WHITE

View Document

23/01/1423 January 2014 27/11/13 NO MEMBER LIST

View Document

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 RES02

View Document

22/10/1322 October 2013 27/11/12

View Document

22/10/1322 October 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED LILIAN BOYD

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED TRACY ANNE SCOTT

View Document

22/10/1322 October 2013 SECRETARY APPOINTED LIZA FRASER

View Document

22/10/1322 October 2013 27/11/11

View Document

22/10/1322 October 2013 COMPANY RESTORED ON 22/10/2013

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR DIANE MCWILLIAM

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY DIANE MCWILLIAM

View Document

17/05/1317 May 2013 STRUCK OFF AND DISSOLVED

View Document

25/01/1325 January 2013 FIRST GAZETTE

View Document

28/06/1228 June 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 27/11/10 NO MEMBER LIST

View Document

09/11/109 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 27/11/09 NO MEMBER LIST

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIZA FRASER / 11/11/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE MCWILLIAM / 11/11/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE WYLIE / 11/11/2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/12/0824 December 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

24/12/0824 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

03/12/083 December 2008 COMPANY NAME CHANGED WHITEINCH /ST PAUL'S OUT OF SCHOOL PROJECT CERTIFICATE ISSUED ON 03/12/08

View Document

01/12/081 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM THE WHITEINCH CENTRE 1 NORTHINCH COURT GLASGOW G14 0UG

View Document

01/12/081 December 2008 ANNUAL RETURN MADE UP TO 27/11/08

View Document

01/12/081 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/02/0814 February 2008 ANNUAL RETURN MADE UP TO 27/11/07

View Document

27/11/0627 November 2006 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