P.O.P.S 1007 KICK IT ADDICTIONS CIC

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 Application to strike the company off the register

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

01/03/221 March 2022 Termination of appointment of Joyce Macmillan as a director on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of John Christopher Taylor as a director on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Catherine Elliot as a secretary on 2022-03-01

View Document

01/03/221 March 2022 Cessation of Fraser William Elliot as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Cessation of Joyce Macmillan as a person with significant control on 2022-03-01

View Document

18/02/2218 February 2022 Termination of appointment of Douglas William Hutton as a director on 2022-02-15

View Document

16/02/2216 February 2022 Appointment of Miss Joyce Macmillan as a director on 2022-02-15

View Document

15/02/2215 February 2022 Notification of Joyce Macmillan as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Cessation of John Cooper as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Registered office address changed from 9C John Street Barrhead Glasgow G78 1EG Scotland to 2 College Bounds Fraserburgh AB43 9QP on 2022-02-15

View Document

15/02/2215 February 2022 Termination of appointment of John Cooper as a director on 2022-02-15

View Document

03/02/223 February 2022 Appointment of Mr Douglas William Hutton as a director on 2022-02-03

View Document

31/01/2231 January 2022 Certificate of change of name

View Document

31/01/2231 January 2022 Appointment of Mr John Christopher Taylor as a director on 2022-01-31

View Document

30/01/2230 January 2022 Registered office address changed from 50 Main Street Dunlop Kilmarnock KA3 4AG Scotland to 9C John Street Barrhead Glasgow G78 1EG on 2022-01-30

View Document

06/01/226 January 2022 Notification of John Cooper as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Appointment of Mr John Cooper as a director on 2022-01-06

View Document

05/01/225 January 2022 Termination of appointment of John Taylor as a director on 2022-01-04

View Document

05/01/225 January 2022 Cessation of John Christopher Taylor as a person with significant control on 2022-01-04

View Document

05/01/225 January 2022 Termination of appointment of Douglas William Hutton as a director on 2022-01-04

View Document

05/01/225 January 2022 Cessation of Douglas William Hutton as a person with significant control on 2022-01-04

View Document

20/11/2120 November 2021 Termination of appointment of John Coops as a director on 2021-11-19

View Document

20/11/2120 November 2021 Notification of John Taylor as a person with significant control on 2021-11-20

View Document

20/11/2120 November 2021 Appointment of Mr John Taylor as a director on 2021-11-19

View Document

19/11/2119 November 2021 Appointment of Mr Douglas William Hutton as a director on 2021-11-19

View Document

19/11/2119 November 2021 Notification of Douglas William Hutton as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Cessation of John Coops as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Termination of appointment of Douglas Hutton as a secretary on 2021-11-19

View Document

18/11/2118 November 2021 Certificate of change of name

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

16/11/2116 November 2021 Appointment of Mr Douglas Hutton as a secretary on 2021-11-16

View Document

12/11/2112 November 2021 Change of details for Mr Fraser William Elliot as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Appointment of Mrs Catherine Elliot as a secretary on 2021-11-11

View Document

12/11/2112 November 2021 Notification of John Coops as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Cessation of John Coops as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Termination of appointment of John Taylor as a director on 2021-11-11

View Document

11/11/2111 November 2021 Notification of John Coops as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Cessation of John Taylor as a person with significant control on 2021-11-10

View Document

11/11/2111 November 2021 Termination of appointment of Joyce Sinclare Macmillan as a secretary on 2021-11-11

View Document

11/11/2111 November 2021 Termination of appointment of Douglas William Hutton as a secretary on 2021-11-11

View Document

09/11/219 November 2021 Change of details for Mr Fraser William Elliot as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Appointment of Mr John Taylor as a director on 2021-11-08

View Document

08/11/218 November 2021 Cessation of John Coops as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Notification of John Taylor as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Certificate of change of name

View Document

08/11/218 November 2021 Appointment of Mr Douglas William Hutton as a secretary on 2021-11-08

View Document

08/11/218 November 2021 Appointment of Mrs Joyce Sinclare Macmillan as a secretary on 2021-11-08

View Document

07/11/217 November 2021 Registered office address changed from 9C John Street Barrhead Glasgow G78 1EG Scotland to 50 Main Street Dunlop Kilmarnock KA3 4AG on 2021-11-07

View Document

06/11/216 November 2021 Appointment of Mr Fraser William Elliot as a director on 2021-11-06

View Document

06/11/216 November 2021 Termination of appointment of John Christopher Taylor as a director on 2021-11-06

View Document

06/11/216 November 2021 Termination of appointment of Fraser William Elliot as a director on 2021-11-06

View Document

06/11/216 November 2021 Registered office address changed from 50 Main Street Dunlop Kilmarnock KA3 4AG Scotland to 9C John Street Barrhead Glasgow G78 1EG on 2021-11-06

View Document

06/11/216 November 2021 Termination of appointment of Catherine Elliot as a secretary on 2021-11-06

View Document

06/11/216 November 2021 Notification of Fraser William Elliot as a person with significant control on 2021-11-06

View Document

06/11/216 November 2021 Cessation of Fraser William Elliot as a person with significant control on 2021-11-06

View Document

06/11/216 November 2021 Appointment of Mr John Christopher Taylor as a director on 2021-10-06

View Document

06/10/216 October 2021 Termination of appointment of Karlie Chalmers as a director on 2021-10-06

View Document

27/07/2127 July 2021 Change of details for Mr Fraser William Elliot as a person with significant control on 2021-07-17

View Document

27/07/2127 July 2021 Registered office address changed from 9C John Street Barrhead Glasgow G78 1EG Scotland to 40 Ravenscraig Road Stewarton Kilmarnock KA3 3AQ on 2021-07-27

View Document

27/07/2127 July 2021 Director's details changed for Mr Fraser William Elliot on 2021-07-17

View Document

24/04/2124 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER WILLIAM ELLIOT / 22/04/2021

View Document

24/04/2124 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER WILLIAM ELLIOT / 22/04/2021

View Document

24/04/2124 April 2021 PSC'S CHANGE OF PARTICULARS / MR FRASER WILLIAM ELLIOT / 22/04/2021

View Document

19/04/2119 April 2021 SECRETARY APPOINTED MISS CATHERINE ELLIOT

View Document

13/04/2113 April 2021 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