CLARKSTON AFTER SCHOOL SERVICE LIMITED
Company number SC469347
- Company Overview for CLARKSTON AFTER SCHOOL SERVICE LIMITED (SC469347)
- Filing history for CLARKSTON AFTER SCHOOL SERVICE LIMITED (SC469347)
- People for CLARKSTON AFTER SCHOOL SERVICE LIMITED (SC469347)
- More for CLARKSTON AFTER SCHOOL SERVICE LIMITED (SC469347)
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
|
|
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 |