LIFE-POD CLUTTER MANAGEMENT CIC

Company Documents

DateDescription
05/08/245 August 2024 Resolutions

View Document

05/08/245 August 2024 Registered office address changed from 108/13 Biggar Road Edinburgh EH10 7DU Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2024-08-05

View Document

18/07/2418 July 2024 Director's details changed for Ms Linda Fay on 2024-07-02

View Document

18/07/2418 July 2024 Change of details for Ms Linda Fay as a person with significant control on 2024-07-02

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

11/06/2411 June 2024 Appointment of Mr Richard George Ibbotson as a director on 2024-06-04

View Document

06/05/246 May 2024 Termination of appointment of Richard George Ibbotson as a director on 2024-04-30

View Document

06/05/246 May 2024 Termination of appointment of Maria Louise Scott as a director on 2024-04-30

View Document

20/12/2320 December 2023 Termination of appointment of Robert James Bowditch as a director on 2023-12-11

View Document

15/11/2315 November 2023 Appointment of Mr Robert James Bowditch as a director on 2023-10-01

View Document

15/11/2315 November 2023 Appointment of Ms Maria Louise Scott as a director on 2023-10-01

View Document

29/08/2329 August 2023 Termination of appointment of Diane Finnie as a director on 2023-08-17

View Document

29/08/2329 August 2023 Termination of appointment of Diane Elizabeth Finnie as a secretary on 2023-08-17

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

12/07/2312 July 2023 Registered office address changed from 108/11 Biggar Road Edinburgh EH10 7DU Scotland to 108/13 Biggar Road Edinburgh EH10 7DU on 2023-07-12

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

13/07/2113 July 2021 Appointment of Mr Richard George Ibbotson as a director on 2021-07-01

View Document

21/06/2121 June 2021 Termination of appointment of Pat Hoey as a director on 2021-06-17

View Document

21/06/2121 June 2021 Termination of appointment of Roger Phethean as a director on 2021-06-17

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

21/03/1921 March 2019 SECRETARY APPOINTED MS DIANE ELIZABETH FINNIE

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR PAT HOEY

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR ROGER PHETHEAN

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 19/2 MARGARET ROSE DRIVE EDINBURGH EH10 7ER SCOTLAND

View Document

01/08/171 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE KING

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 55/2 COLINTON ROAD EDINBURGH EH10 5EE

View Document

22/08/1622 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

14/09/1514 September 2015 02/07/15 NO MEMBER LIST

View Document

05/03/155 March 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 CURREXT FROM 31/07/2014 TO 31/10/2014

View Document

31/07/1431 July 2014 02/07/14 NO MEMBER LIST

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MS DIANE FINNIE

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MS CAROLINE KING

View Document

02/07/132 July 2013 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