Advanced company searchLink opens in new window

BATHGATE PROCESSION AND COMMUNITY FESTIVAL C.I.C.

Company number SC466415

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)
27 Dec 2023 CS01 Confirmation statement made on 24 December 2023 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 Sep 2023 AP01 Appointment of Dr Andrew Reid as a director on 21 September 2023
21 Sep 2023 MA Memorandum and Articles of Association
21 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2023 TM01 Termination of appointment of Karen Conway as a director on 26 June 2023
28 Dec 2022 CS01 Confirmation statement made on 24 December 2022 with no updates
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Sep 2022 AP01 Appointment of Mr Niall Douglas Bell as a director on 15 September 2022
20 Sep 2022 AP01 Appointment of Ms Ruby Beattie as a director on 15 September 2022
10 Mar 2022 TM01 Termination of appointment of William Weir as a director on 24 February 2022
10 Mar 2022 AP01 Appointment of Ms Nicole Janis Evry as a director on 24 February 2022
10 Mar 2022 AD01 Registered office address changed from 20 Dundas Street Bathgate EH48 4BL Scotland to 12 Ballencrieff Mill Balmuir Road Bathgate West Lothian EH48 4LL on 10 March 2022
26 Dec 2021 CS01 Confirmation statement made on 24 December 2021 with no updates
22 Oct 2021 CERTNM Company name changed bathgate procession and john newland festival C.I.C.\certificate issued on 22/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-07
05 Oct 2021 TM01 Termination of appointment of Phyllis Ann Sproul as a director on 30 September 2021
05 Oct 2021 TM01 Termination of appointment of Niall Douglas Bell as a director on 30 September 2021
05 Oct 2021 AP01 Appointment of Ms Karen Conway as a director on 30 September 2021
05 Oct 2021 AP01 Appointment of Ms Vikki Samuel as a director on 30 September 2021
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 Sep 2021 AD01 Registered office address changed from 49 Muir Road Bathgate West Lothian EH48 2QL to 20 Dundas Street Bathgate EH48 4BL on 6 September 2021
28 Jun 2021 TM02 Termination of appointment of James Walker as a secretary on 16 June 2021
01 Jan 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
17 Sep 2020 AA Micro company accounts made up to 31 December 2019
26 Dec 2019 CS01 Confirmation statement made on 24 December 2019 with no updates