Advanced company searchLink opens in new window

EAST RENFREWSHIRE COMMUNITY ENTERPRISE TRUST COMMUNITY INTEREST COMPANY

Company number SC363353

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2017 DS01 Application to strike the company off the register
09 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
30 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
06 Aug 2015 AR01 Annual return made up to 3 August 2015 no member list
06 Aug 2015 CH01 Director's details changed for Stephen Derek Taylor on 1 January 2015
06 Aug 2015 CH01 Director's details changed for Professor Michael William Danson on 1 January 2015
06 Aug 2015 CH01 Director's details changed for Mr Alistair Edmund Marr on 1 January 2015
06 May 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Sep 2014 AR01 Annual return made up to 3 August 2014 no member list
04 Sep 2014 CH03 Secretary's details changed for Alistair Marr on 1 October 2013
20 May 2014 AA Total exemption small company accounts made up to 31 August 2013
15 May 2014 TM01 Termination of appointment of Shirley Robison as a director
28 Aug 2013 AR01 Annual return made up to 3 August 2013 no member list
14 Aug 2013 TM01 Termination of appointment of James Ward as a director
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Aug 2012 AR01 Annual return made up to 3 August 2012 no member list
06 Aug 2012 TM01 Termination of appointment of James Waters as a director
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Sep 2011 AR01 Annual return made up to 3 August 2011 no member list
19 May 2011 AD01 Registered office address changed from 23W Llp 23 Woodvale Avenue Giffnock Glasgow G46 6RG on 19 May 2011
18 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
04 Mar 2011 CH01 Director's details changed for Mrs James Ward on 3 March 2011
03 Mar 2011 AP01 Appointment of Mrs James Ward as a director