PEEK- POSSIBILITIES FOR EACH AND EVERY KID LTD

Company Documents

DateDescription
28/04/2528 April 2025 Termination of appointment of Christopher Graham as a director on 2025-04-15

View Document

27/11/2427 November 2024 Appointment of Mrs Batool Hasan as a director on 2024-11-19

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

07/10/247 October 2024 Register inspection address has been changed from Crownpoint Sports Complex 183 Crownpoint Road Glasgow G40 2AL Scotland to 82 Orr Street Glasgow G40 2QF

View Document

22/08/2422 August 2024 Accounts for a small company made up to 2024-03-31

View Document

05/07/245 July 2024 Termination of appointment of Emma Hill as a secretary on 2024-07-05

View Document

05/07/245 July 2024 Appointment of Mrs Michaela Collins as a secretary on 2024-07-05

View Document

19/03/2419 March 2024 Termination of appointment of Marie Nicol as a director on 2024-03-19

View Document

25/10/2325 October 2023 Accounts for a small company made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

20/09/2320 September 2023 Registered office address changed from Legacy Hub 301 Springfield Road Glasgow G40 3LJ Scotland to 82 Orr Street Glasgow G40 2QF on 2023-09-20

View Document

24/07/2324 July 2023 Termination of appointment of Zaiga Crouch as a director on 2023-07-24

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2022-03-31

View Document

09/05/229 May 2022 Termination of appointment of Katherine O'callaghan as a director on 2022-05-03

View Document

23/02/2223 February 2022 Appointment of Miss Victoria Frances Heaney as a director on 2022-02-10

View Document

23/02/2223 February 2022 Appointment of Miss Emma Hill as a secretary on 2022-02-10

View Document

23/02/2223 February 2022 Appointment of Mr Mark Sinclair as a director on 2022-02-10

View Document

23/02/2223 February 2022 Appointment of Ms Jacqueline Tolland as a director on 2022-02-10

View Document

07/10/217 October 2021 Statement of company's objects

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

27/09/2127 September 2021 Memorandum and Articles of Association

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, SECRETARY MARGARET BIRCH

View Document

03/06/203 June 2020 SECRETARY APPOINTED MRS MAUREEN MCATEER

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET BIRCH

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES BLEAKLEY

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR LESLEY JACKSON

View Document

29/10/1929 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MS ALEKSANDRA MARIA KOHUT

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MRS KATHERINE O'CALLAGHAN

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR JANINE BURCH

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 SECRETARY APPOINTED MS MARGARET SHANNON BIRCH

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN CRAIG

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

10/07/1810 July 2018 SAIL ADDRESS CHANGED FROM: ABERCROMBY BUSINESS CENTRE 279 ABERCROMBY STREET SUITE 5&6 GLASGOW LANARKSHIRE G40 2DD SCOTLAND

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR LYDIA DUNCAN

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY LYDIA DUNCAN

View Document

19/12/1719 December 2017 NOTIFICATION OF PSC STATEMENT ON 19/12/2017

View Document

19/12/1719 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/12/2017

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM ABERCROMBY BUSINESS CENTRE 279 ABERCROMBY STREET SUITE 5&6 GLASGOW LANARKSHIRE G40 2DD

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MS LESLEY JACKSON

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN DICK

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HEEDE

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR KATY U'REN

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MS MARGARET SHANNON BIRCH

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MS MAUREEN MCATEER

View Document

16/02/1716 February 2017 ADOPT ARTICLES 26/01/2017

View Document

16/02/1716 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARIECLAIRE MCARDLE

View Document

14/06/1614 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MS MARIE MCARDLE

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MS NANCY CLUNIE

View Document

20/05/1620 May 2016 SECRETARY APPOINTED MRS LYDIA DENISE DUNCAN

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY MARIE MCARDLE

View Document

09/07/159 July 2015 09/07/15 NO MEMBER LIST

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR ANDREW HEEDE

View Document

09/07/159 July 2015 SAIL ADDRESS CHANGED FROM: ABERCROMBY BUSINESS CENTRE 279 ABERCROMBY STREET SUITE 2 GLASGOW G40 2DD SCOTLAND

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM ABERCROMBY BUSINESS CENTRE SUITE 2, 279 ABERCROMBY ST GLASGOW G40 2DD

View Document

29/06/1529 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR LEEANN ARCHER

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROISIN MAGUIRE-BYRNE

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR THERESA CAMPBELL

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDA MCSORLEY

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MISS KATY ANNE U'REN

View Document

21/07/1421 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 14/07/14 NO MEMBER LIST

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR MARTIN STUART DICK

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR ALEXANDER JOHNSTON

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MRS THERESA CAMPBELL

View Document

05/12/135 December 2013 COMPANY NAME CHANGED PEEK - POSSIBILITIES EAST END KIDS CERTIFICATE ISSUED ON 05/12/13

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA QUIGLEY

View Document

15/08/1315 August 2013 14/08/13 NO MEMBER LIST

View Document

15/08/1315 August 2013 SAIL ADDRESS CHANGED FROM: ABERCROMBY BUSINESS CENTRE 279 ABERCROMBY STREET SUITE 2 GLASGOW G40 2DD SCOTLAND

View Document

15/08/1315 August 2013 SAIL ADDRESS CHANGED FROM: C/O GALLOWGATE PARISH CHURCH, ST LUKES BUILDING 17 BAIN STREET GLASGOW LANARKSHIRE G40 2JZ SCOTLAND

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, SECRETARY KAREN CRAIG

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MS KAREN CRAIG

View Document

05/08/135 August 2013 SECRETARY APPOINTED MS MARIE MCARDLE

View Document

29/07/1329 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM C/O GALLOWGATE PARISH CHURCH, ST LUKES BUILDING 17 BAIN STREET CALTON GLASGOW LANARKSHIRE G40 2JZ SCOTLAND

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR CHARLES BLEAKLEY

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET THOMSON

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR HARRY BLACKWOOD

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MYRBAKK

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MRS JANINE BURCH

View Document

14/08/1214 August 2012 14/08/12 NO MEMBER LIST

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MS BARBARA QUIGLEY

View Document

31/07/1231 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MRS JACQUELINE CLARE GILMOUR

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MRS ROISIN CATHERINE MAGUIRE-BYRNE

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MISS MARIECLAIRE MCARDLE

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER THOMSON

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCCALL

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR HARRY WILSON BLACKWOOD

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MS LYDIA DENISE DUNCAN

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCGARVEY

View Document

28/09/1128 September 2011 22/09/11 NO MEMBER LIST

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN DEGNAN

View Document

07/07/117 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MRS KAREN DEGNAN

View Document

29/09/1029 September 2010 22/09/10 NO MEMBER LIST

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MCGARVEY / 01/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET THOMSON / 01/09/2010

View Document

28/09/1028 September 2010 SAIL ADDRESS CHANGED FROM: C/O ST LUKES & ST ANDREWS CHURCH 17 BAIN STREET GLASGOW LANARKSHIRE G40 2JZ SCOTLAND

View Document

06/08/106 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 22/09/09 NO MEMBER LIST

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM C/O ST LUKES & ST ANDREWS 17 BAIN STREET GLASGOW G40 2JZ

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MYRBAKK / 19/10/2009

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MCGARVEY / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER THOMSON / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET THOMSON / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRENDA MARIE MCSORLEY / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEEANN ARCHER / 19/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN THOMSON / 20/08/2009

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES BURNS

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MR ALEXANDER MCCALL

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MISS BRENDA MARIE MCSORLEY

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MISS LEEANN ARCHER

View Document

20/07/0920 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 DIRECTOR APPOINTED JENNIFER THOMSON

View Document

09/03/099 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/093 March 2009 COMPANY NAME CHANGED GALLOWGATE AND CALTON CHILDREN'S PROJECT (POSSIBILITIES FOR EAST END KIDS) CERTIFICATE ISSUED ON 03/03/09

View Document

29/01/0929 January 2009 31/03/08 PARTIAL EXEMPTION

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR SARAH LATHAN

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR IRENE HISLOP

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR ROISIN MAGUIRE-BYRNE

View Document

20/10/0820 October 2008 ANNUAL RETURN MADE UP TO 22/09/08

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED JAMES BURNS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR IAN FRASER

View Document

05/06/085 June 2008 DIRECTOR APPOINTED SARAH LATHAN

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 ANNUAL RETURN MADE UP TO 22/09/07

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 ANNUAL RETURN MADE UP TO 22/09/06

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 ANNUAL RETURN MADE UP TO 22/09/05

View Document

25/07/0525 July 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 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