- Company Overview for YOUTHBORDERS (SC313338)
- Filing history for YOUTHBORDERS (SC313338)
- People for YOUTHBORDERS (SC313338)
- More for YOUTHBORDERS (SC313338)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
20 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Aug 2023 | AP03 | Appointment of Mrs Julia Anne Partington as a secretary on 20 July 2023 | |
03 Mar 2023 | AP03 | Appointment of Ms Haylis Ann Smith as a secretary on 2 March 2023 | |
03 Mar 2023 | TM02 | Termination of appointment of Susan Elizabeth Hunter as a secretary on 2 March 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Sep 2022 | TM01 | Termination of appointment of Deirdre Ann Mckendry as a director on 22 September 2022 | |
06 Jul 2022 | AD01 | Registered office address changed from C/O Deans Accountants 27 North Bridge Street Hawick Scottish Borders TD9 9BD Scotland to Room 2, Tweed Horizons Business Centre Newtown St. Boswells Melrose TD6 0SG on 6 July 2022 | |
20 Jun 2022 | CH01 | Director's details changed for Miss Susan Law on 10 June 2022 | |
10 May 2022 | AP01 | Appointment of Mr David Thomas Patrick Scott as a director on 21 April 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
06 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2021 | MA | Memorandum and Articles of Association | |
01 Oct 2021 | TM01 | Termination of appointment of Liam Tait as a director on 23 September 2021 | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jun 2021 | TM01 | Termination of appointment of Colin Easton as a director on 3 June 2021 | |
26 Apr 2021 | AP01 | Appointment of Ms Haylis Ann Smith as a director on 22 April 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from Langlee Complex Marigold Drive Galashiels TD1 2LP to C/O Deans Accountants 27 North Bridge Street Hawick Scottish Borders TD9 9BD on 1 April 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Roger Anthony Barrow as a director on 28 January 2021 | |
17 Dec 2020 | AP01 | Appointment of Ms Frances May Mullan as a director on 10 December 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
08 Oct 2020 | AP01 | Appointment of Ms Allyson Ailsa Mccollam as a director on 24 September 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Lorna Anne Notman as a director on 24 September 2020 | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 |