Advanced company searchLink opens in new window

ERSKINE ARTS

Company number SC482468

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)
13 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
19 Dec 2023 AP01 Appointment of Mrs Sian Elizabeth Parfitt as a director on 11 December 2023
19 Dec 2023 AP03 Appointment of Mrs Sian Elizabeth Parfitt as a secretary on 11 December 2023
19 Dec 2023 AP01 Appointment of Mr Garry Donegan as a director on 11 December 2023
11 Dec 2023 TM01 Termination of appointment of Catherine Rebecca Whyte as a director on 4 December 2023
11 Dec 2023 AP01 Appointment of Mr Michael Charles Friel as a director on 4 December 2023
13 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
09 Jan 2023 ANNOTATION Clarification wrong accounts accepted on the company file in error.
26 Aug 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
29 Oct 2021 AD01 Registered office address changed from Barragan Community Centre Bargarran Square Erskine Renfrewshire PA8 6BS to Erskine Arts Kilpatrick Drive Erskine Renfrewshire PA8 7AF on 29 October 2021
25 Oct 2021 CICCON Change of name
25 Oct 2021 CERTNM Company name changed erskine music & media studio CIC\certificate issued on 25/10/21
  • CONNOT ‐ Change of name notice
25 Oct 2021 MISC Form NE01 part of package to convert from CIC to charitable
25 Oct 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-09-14
16 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Sep 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
14 Feb 2020 TM01 Termination of appointment of Steven Thomson as a director on 13 February 2020
29 Jan 2020 AP01 Appointment of Mrs Jacqueline Smith as a director on 20 January 2020