RESONATE TOGETHER

Company Documents

DateDescription
19/08/2519 August 2025 NewTermination of appointment of Margaret Daniels as a director on 2025-08-18

View Document

19/08/2519 August 2025 NewTermination of appointment of William John Mcewan as a director on 2025-08-18

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/12/248 December 2024 Termination of appointment of Ella Catherine Pretorius as a director on 2024-12-02

View Document

07/06/247 June 2024 Termination of appointment of Alan Cunningham as a director on 2024-04-24

View Document

07/06/247 June 2024 Termination of appointment of John George Coe as a director on 2024-04-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/01/2429 January 2024 Appointment of Miss Alisha Anne Thomson as a director on 2024-01-15

View Document

26/01/2426 January 2024 Appointment of Mr Iain Barclay as a director on 2024-01-15

View Document

26/01/2426 January 2024 Termination of appointment of Helena Jackson as a director on 2024-01-15

View Document

26/01/2426 January 2024 Termination of appointment of Emily Mary Elizabeth Sheppard as a director on 2024-01-15

View Document

26/01/2426 January 2024 Termination of appointment of Victoria Margaret Louise Struthers as a director on 2024-01-15

View Document

26/01/2426 January 2024 Appointment of Mrs Ella Catherine Pretorius as a director on 2024-01-15

View Document

26/01/2426 January 2024 Appointment of Mrs Lynsey Elizabeth Uttley as a director on 2024-01-15

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

19/07/2319 July 2023 Notification of a person with significant control statement

View Document

02/07/232 July 2023 Cessation of Angela Bridget Watt as a person with significant control on 2023-06-29

View Document

29/06/2329 June 2023 Termination of appointment of Angela Bridget Watt as a director on 2023-06-29

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/03/2317 March 2023 Appointment of Ms Helena Jackson as a director on 2023-03-06

View Document

16/03/2316 March 2023 Appointment of Mr Alan Cunningham as a director on 2023-03-06

View Document

16/03/2316 March 2023 Appointment of Ms Michelle Margaret Burden Dow Briggs as a director on 2023-03-06

View Document

16/03/2316 March 2023 Termination of appointment of Angela Sharon Mccafferty as a director on 2023-03-06

View Document

16/03/2316 March 2023 Termination of appointment of Robert Alexander Guy Stobart as a director on 2023-03-06

View Document

16/03/2316 March 2023 Termination of appointment of Isaac Fullarton Johnstone as a director on 2023-03-06

View Document

16/03/2316 March 2023 Termination of appointment of Cameron Stirling Watt as a director on 2023-03-06

View Document

16/03/2316 March 2023 Termination of appointment of Kenneth Andrew Turnbull as a director on 2023-03-06

View Document

16/03/2316 March 2023 Appointment of Ms Margaret Daniels as a director on 2023-03-06

View Document

12/01/2312 January 2023 Previous accounting period shortened from 2022-08-31 to 2022-04-30

View Document

01/10/221 October 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

13/05/2213 May 2022 Memorandum and Articles of Association

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Certificate of change of name

View Document

11/05/2211 May 2022 Change of details for Ms Angela Bridget Beardsley as a person with significant control on 2022-05-11

View Document

10/05/2210 May 2022 Certificate of change of name

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/11/2114 November 2021 Director's details changed for Ms Angela Bridget Beardsley on 2021-11-14

View Document

05/11/215 November 2021 Termination of appointment of Charles Gordon Thom Kirkwood as a director on 2021-11-05

View Document

05/10/215 October 2021 Appointment of Miss Emily Mary Elizabeth Sheppard as a director on 2021-09-29

View Document

05/10/215 October 2021 Appointment of Mr William John Mcewan as a director on 2021-09-29

View Document

05/10/215 October 2021 Appointment of Mrs Victoria Margaret Louise Struthers as a director on 2021-09-29

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/07/2112 July 2021 Termination of appointment of Mary Sheerin Mcluskey as a director on 2021-07-03

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM UNITS A3 & A4 NORTH CASTLE STREET ALLOA CLACKMANNANSHIRE FK10 1EU

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR CHARLES GORDON THOM KIRKWOOD

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR JOHN GEORGE COE

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR AILEEN CRICHTON

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR ROBERT ALEXANDER STOBART

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA BRIDGET BEARDSLEY / 08/04/2020

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR ISAAC FULLARTON JOHNSTONE

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MS MARY SHEERIN MCLUSKEY

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR CLARK DAVID WHYTE

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MS ANGELA SHARON MCCAFFERTY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR HEATHER LEIGH

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR KENNETH ANDREW TURNBULL

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT JACOBS

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE MILLER

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MISS HEATHER RUTH LEIGH

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MS AILEEN ISABELLA CATHERINE CRICHTON

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARTH

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR JANINE RENNIE

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR DONNA MCGEE

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR ROBERT IAN JACOBS

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/06/1728 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MRS PAULINE MILLER

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA GLENNIE

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/09/1524 September 2015 28/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MRS JANINE DANIELLE RENNIE

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MRS NICOLA ELEANOR GLENNIE

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR DAVID JOHN CHAPMAN

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR PAUL STUART HOWARTH

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR AILEEN SCHOFIELD

View Document

25/09/1425 September 2014 28/08/14 NO MEMBER LIST

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCROBERTS

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 28/08/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1228 August 2012 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