Advanced company searchLink opens in new window

CLARKSTON AFTER SCHOOL SERVICE LIMITED

Company number SC469347

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)
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
09 Nov 2023 AA Micro company accounts made up to 28 February 2023
13 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
14 Nov 2022 AA Micro company accounts made up to 28 February 2022
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
15 Nov 2021 AA Micro company accounts made up to 28 February 2021
10 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
13 Jul 2020 AA Micro company accounts made up to 29 February 2020
19 Feb 2020 CH01 Director's details changed for Ms Lesley Manson on 19 February 2020
11 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
06 Aug 2019 AA Micro company accounts made up to 28 February 2019
06 Mar 2019 AD01 Registered office address changed from Riverside House Field Road Clarkston Glasgow G76 8SE Scotland to Sheddens Mews 119a Busby Road Clarkston Glasgow G76 8BD on 6 March 2019
27 Feb 2019 AD01 Registered office address changed from Sheddens Mews 119a Busby Road Clarkston Glasgow G76 8BD Scotland to Riverside House Field Road Clarkston Glasgow G76 8SE on 27 February 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
20 Nov 2018 AP01 Appointment of Ms Katherine Manson as a director on 16 October 2018
03 May 2018 AA Micro company accounts made up to 28 February 2018
16 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
08 Nov 2017 AA Micro company accounts made up to 28 February 2017
06 Sep 2017 AD01 Registered office address changed from Spiersbridge Business Park Unit 1, Spiersbridge Way Thornliebank Glasgow East Renfrewshire G46 8NG to Sheddens Mews 119a Busby Road Clarkston Glasgow G76 8BD on 6 September 2017
23 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
30 Aug 2016 AD01 Registered office address changed from 14 Hillend Crescent Clarkston Glasgow East Renfrewshire G76 7XX to Spiersbridge Business Park Unit 1, Spiersbridge Way Thornliebank Glasgow East Renfrewshire G46 8NG on 30 August 2016
18 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
14 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
30 Nov 2015 TM01 Termination of appointment of Jacqui Frame as a director on 15 September 2015
16 Sep 2015 AD01 Registered office address changed from C/O Jacqui Frame 49 Kilpatrick Gardens Kilpatrick Gardens Clarkston Glasgow East Renfrewshire G76 7RF to 14 Hillend Crescent Clarkston Glasgow East Renfrewshire G76 7XX on 16 September 2015