P.O.P.S 1007 KICK IT ADDICTIONS CIC
Company Documents
| Date | Description |
|---|---|
| 23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
| 07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
| 07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
| 28/02/2328 February 2023 | Application to strike the company off the register |
| 01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
| 01/03/221 March 2022 | Termination of appointment of Joyce Macmillan as a director on 2022-03-01 |
| 01/03/221 March 2022 | Termination of appointment of John Christopher Taylor as a director on 2022-03-01 |
| 01/03/221 March 2022 | Termination of appointment of Catherine Elliot as a secretary on 2022-03-01 |
| 01/03/221 March 2022 | Cessation of Fraser William Elliot as a person with significant control on 2022-03-01 |
| 01/03/221 March 2022 | Cessation of Joyce Macmillan as a person with significant control on 2022-03-01 |
| 18/02/2218 February 2022 | Termination of appointment of Douglas William Hutton as a director on 2022-02-15 |
| 16/02/2216 February 2022 | Appointment of Miss Joyce Macmillan as a director on 2022-02-15 |
| 15/02/2215 February 2022 | Notification of Joyce Macmillan as a person with significant control on 2022-02-15 |
| 15/02/2215 February 2022 | Cessation of John Cooper as a person with significant control on 2022-02-15 |
| 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 |
| 15/02/2215 February 2022 | Termination of appointment of John Cooper as a director on 2022-02-15 |
| 03/02/223 February 2022 | Appointment of Mr Douglas William Hutton as a director on 2022-02-03 |
| 31/01/2231 January 2022 | Certificate of change of name |
| 31/01/2231 January 2022 | Appointment of Mr John Christopher Taylor as a director on 2022-01-31 |
| 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 |
| 06/01/226 January 2022 | Notification of John Cooper as a person with significant control on 2022-01-06 |
| 06/01/226 January 2022 | Appointment of Mr John Cooper as a director on 2022-01-06 |
| 05/01/225 January 2022 | Termination of appointment of John Taylor as a director on 2022-01-04 |
| 05/01/225 January 2022 | Cessation of John Christopher Taylor as a person with significant control on 2022-01-04 |
| 05/01/225 January 2022 | Termination of appointment of Douglas William Hutton as a director on 2022-01-04 |
| 05/01/225 January 2022 | Cessation of Douglas William Hutton as a person with significant control on 2022-01-04 |
| 20/11/2120 November 2021 | Termination of appointment of John Coops as a director on 2021-11-19 |
| 20/11/2120 November 2021 | Notification of John Taylor as a person with significant control on 2021-11-20 |
| 20/11/2120 November 2021 | Appointment of Mr John Taylor as a director on 2021-11-19 |
| 19/11/2119 November 2021 | Appointment of Mr Douglas William Hutton as a director on 2021-11-19 |
| 19/11/2119 November 2021 | Notification of Douglas William Hutton as a person with significant control on 2021-11-19 |
| 19/11/2119 November 2021 | Cessation of John Coops as a person with significant control on 2021-11-19 |
| 19/11/2119 November 2021 | Termination of appointment of Douglas Hutton as a secretary on 2021-11-19 |
| 18/11/2118 November 2021 | Certificate of change of name |
| 18/11/2118 November 2021 | Confirmation statement made on 2021-11-12 with no updates |
| 16/11/2116 November 2021 | Appointment of Mr Douglas Hutton as a secretary on 2021-11-16 |
| 12/11/2112 November 2021 | Change of details for Mr Fraser William Elliot as a person with significant control on 2021-11-12 |
| 12/11/2112 November 2021 | Appointment of Mrs Catherine Elliot as a secretary on 2021-11-11 |
| 12/11/2112 November 2021 | Notification of John Coops as a person with significant control on 2021-11-12 |
| 12/11/2112 November 2021 | Cessation of John Coops as a person with significant control on 2021-11-12 |
| 12/11/2112 November 2021 | Termination of appointment of John Taylor as a director on 2021-11-11 |
| 11/11/2111 November 2021 | Notification of John Coops as a person with significant control on 2021-11-11 |
| 11/11/2111 November 2021 | Cessation of John Taylor as a person with significant control on 2021-11-10 |
| 11/11/2111 November 2021 | Termination of appointment of Joyce Sinclare Macmillan as a secretary on 2021-11-11 |
| 11/11/2111 November 2021 | Termination of appointment of Douglas William Hutton as a secretary on 2021-11-11 |
| 09/11/219 November 2021 | Change of details for Mr Fraser William Elliot as a person with significant control on 2021-11-08 |
| 08/11/218 November 2021 | Appointment of Mr John Taylor as a director on 2021-11-08 |
| 08/11/218 November 2021 | Cessation of John Coops as a person with significant control on 2021-11-08 |
| 08/11/218 November 2021 | Notification of John Taylor as a person with significant control on 2021-11-08 |
| 08/11/218 November 2021 | Certificate of change of name |
| 08/11/218 November 2021 | Appointment of Mr Douglas William Hutton as a secretary on 2021-11-08 |
| 08/11/218 November 2021 | Appointment of Mrs Joyce Sinclare Macmillan as a secretary on 2021-11-08 |
| 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 |
| 06/11/216 November 2021 | Appointment of Mr Fraser William Elliot as a director on 2021-11-06 |
| 06/11/216 November 2021 | Termination of appointment of John Christopher Taylor as a director on 2021-11-06 |
| 06/11/216 November 2021 | Termination of appointment of Fraser William Elliot as a director on 2021-11-06 |
| 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 |
| 06/11/216 November 2021 | Termination of appointment of Catherine Elliot as a secretary on 2021-11-06 |
| 06/11/216 November 2021 | Notification of Fraser William Elliot as a person with significant control on 2021-11-06 |
| 06/11/216 November 2021 | Cessation of Fraser William Elliot as a person with significant control on 2021-11-06 |
| 06/11/216 November 2021 | Appointment of Mr John Christopher Taylor as a director on 2021-10-06 |
| 06/10/216 October 2021 | Termination of appointment of Karlie Chalmers as a director on 2021-10-06 |
| 27/07/2127 July 2021 | Change of details for Mr Fraser William Elliot as a person with significant control on 2021-07-17 |
| 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 |
| 27/07/2127 July 2021 | Director's details changed for Mr Fraser William Elliot on 2021-07-17 |
| 24/04/2124 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER WILLIAM ELLIOT / 22/04/2021 |
| 24/04/2124 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER WILLIAM ELLIOT / 22/04/2021 |
| 24/04/2124 April 2021 | PSC'S CHANGE OF PARTICULARS / MR FRASER WILLIAM ELLIOT / 22/04/2021 |
| 19/04/2119 April 2021 | SECRETARY APPOINTED MISS CATHERINE ELLIOT |
| 13/04/2113 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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