Advanced company searchLink opens in new window

CROSSDYKES COMMUNITY BENEFITS LIMITED

Company number SC710786

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)
03 Jul 2024 AA Total exemption full accounts made up to 30 September 2023
03 Jul 2024 PSC08 Notification of a person with significant control statement
03 Jul 2024 PSC07 Cessation of Nicholas John Jennings as a person with significant control on 25 June 2024
03 Jul 2024 PSC07 Cessation of Faye Wingfield as a person with significant control on 25 June 2024
03 Jul 2024 PSC07 Cessation of Peter Leslie Hands as a person with significant control on 25 June 2024
05 Dec 2023 TM01 Termination of appointment of J'an Andrews as a director on 21 November 2023
09 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with updates
05 Oct 2023 CH01 Director's details changed for Peter Leslie Hands on 2 October 2023
05 Oct 2023 CH01 Director's details changed for Mr Stuart Martin Clement on 2 October 2023
05 Oct 2023 CH01 Director's details changed for Mr Nicholas John Jennings on 2 October 2023
05 Oct 2023 CH01 Director's details changed for Faye Wingfield on 2 October 2023
08 Aug 2023 AP01 Appointment of Mr Barry Ian Young as a director on 21 July 2023
13 Jul 2023 TM01 Termination of appointment of Annette Findlay Owen as a director on 5 July 2023
13 Jul 2023 TM01 Termination of appointment of Elizabeth Mcqueen as a director on 12 July 2023
09 Jun 2023 AP01 Appointment of Mr Ian Mclatchie as a director on 20 January 2023
06 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
13 Apr 2023 AD01 Registered office address changed from 26 High Street High Street Annan DG12 6AJ Scotland to Saint & Co. 26 High Street Annan DG12 6AJ on 13 April 2023
13 Apr 2023 AD01 Registered office address changed from Southern Uplands Partnership Services Limited Studio 2 Lindean Mill Galashiels TD1 3PE United Kingdom to Saint & Co. 26 High Street Annan DG12 6AJ on 13 April 2023
13 Apr 2023 TM02 Termination of appointment of Southern Uplands Partnership Services Limited as a secretary on 3 April 2023
31 Mar 2023 MA Memorandum and Articles of Association
24 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of number of directors 24/01/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Mar 2023 AP01 Appointment of Ms Margaret Waugh Sanderson as a director on 12 March 2023
16 Mar 2023 AP01 Appointment of Mr Stuart Martin Clement as a director on 6 March 2023
24 Feb 2023 TM01 Termination of appointment of Stuart Martin Clement as a director on 19 January 2023
10 Feb 2023 TM01 Termination of appointment of Helen Elizabeth Haggart as a director on 15 January 2023