Advanced company searchLink opens in new window

NORTH CARRICK COMMUNITY BENEFIT

Company number SC480121

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)
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
15 Apr 2024 TM01 Termination of appointment of Michelle Androucci as a director on 15 April 2024
12 Feb 2024 AD01 Registered office address changed from 4 Mcadam Way Maybole KA19 8FD Scotland to Nccbc Hq Maybole Memorial Park Kirkoswald Road Maybole South Ayrshire KA19 7DX on 12 February 2024
06 Feb 2024 AP01 Appointment of Mrs Jacqueline Bryan as a director on 6 February 2024
06 Feb 2024 TM01 Termination of appointment of Nicole Bryden as a director on 5 February 2024
22 Nov 2023 AP01 Appointment of Miss Amy Elizabeth Whyte as a director on 22 November 2023
21 Nov 2023 AA Full accounts made up to 31 March 2023
01 Nov 2023 AP01 Appointment of Mr Paul David Rankin as a director on 1 November 2023
01 Nov 2023 AP01 Appointment of Ms Kirstie Fiona Hepburn as a director on 1 November 2023
01 Nov 2023 AP01 Appointment of Mr Max Agnew as a director on 1 November 2023
04 Oct 2023 TM01 Termination of appointment of David Kiltie as a director on 2 October 2023
04 Oct 2023 TM01 Termination of appointment of Norman George Geddes as a director on 2 October 2023
04 Oct 2023 TM01 Termination of appointment of Gordon Kerr Caldwell as a director on 2 October 2023
15 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
01 Apr 2023 AP01 Appointment of Ms Nicole Bryden as a director on 1 April 2023
01 Apr 2023 AP01 Appointment of Ms Michelle Androucci as a director on 1 April 2023
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
05 Oct 2022 TM01 Termination of appointment of Angus John, Garrioch Craig as a director on 1 October 2022
12 Jun 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
12 Jun 2022 AD01 Registered office address changed from 44 High Street Maybole KA19 7BZ Scotland to 4 Mcadam Way Maybole KA19 8FD on 12 June 2022
19 Apr 2022 TM01 Termination of appointment of Jacqueline Murray as a director on 7 April 2022
19 Apr 2022 TM01 Termination of appointment of Deborah Watt as a director on 7 April 2022
22 Feb 2022 AP01 Appointment of Mr Greg Paterson as a director on 17 February 2022
04 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 15 April 2021 with no updates