- Company Overview for ABERDEEN PLAY FORUM (SC396125)
- Filing history for ABERDEEN PLAY FORUM (SC396125)
- People for ABERDEEN PLAY FORUM (SC396125)
- More for ABERDEEN PLAY FORUM (SC396125)
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) |
---|---|---|---|
01 May 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 May 2022 | AD01 | Registered office address changed from Aberdeen Play Forum, C/O Aberlour Futures Primrosehill House Sunnybank Road Aberdeen AB24 3NG Scotland to 8B C/O Play Scotland, Hopetoun Gate Mcdonald Road Edinburgh City of Edinburgh EH7 4LZ on 30 May 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Oct 2021 | AP01 | Appointment of Mr Steven Shaw as a director on 1 October 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
17 Mar 2021 | AD01 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland to Aberdeen Play Forum, C/O Aberlour Futures Primrosehill House Sunnybank Road Aberdeen AB24 3NG on 17 March 2021 | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
08 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Susan Elizabeth Thorburn as a director on 1 April 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from C/O Aberdeen Play Forum, Ground Floor Frederick Street Centre Frederick Street Aberdeen AB24 5HY to Bon Accord House Riverside Drive Aberdeen AB11 7SL on 13 December 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
28 Mar 2018 | TM01 | Termination of appointment of Elaine Lesley Michael as a director on 21 February 2018 | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
02 Aug 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 | Annual return made up to 23 March 2016 | |
16 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
23 Apr 2015 | AP01 | Appointment of Elaine Lesley Michael as a director on 26 March 2015 | |
21 Apr 2015 | AR01 | Annual return made up to 23 March 2015 | |
21 Apr 2015 | AP01 | Appointment of Cherie-Lynne Morgan as a director on 26 March 2015 |