ADVANTA FOUNDATION - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-18 View Report
Confirmation statement. Statement with no updates. 2023-10-12 View Report
Accounts. Accounts type total exemption full. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-10-21 View Report
Confirmation statement. Statement with no updates. 2021-12-06 View Report
Accounts. Accounts type total exemption full. 2021-06-28 View Report
Accounts. Accounts type total exemption full. 2021-01-04 View Report
Confirmation statement. Statement with no updates. 2020-10-28 View Report
Persons with significant control. Cessation date: 2020-01-01. Psc name: Kenneth David Anderson. 2020-10-25 View Report
Accounts. Accounts type total exemption full. 2020-02-11 View Report
Confirmation statement. Statement with no updates. 2019-10-22 View Report
Officers. Termination date: 2019-10-21. Officer name: Lesley Anderson. 2019-10-21 View Report
Officers. Officer name: Kenneth David Anderson. Termination date: 2019-10-21. 2019-10-21 View Report
Persons with significant control. Notification date: 2019-10-21. Psc name: Craig Stewart Webster. 2019-10-21 View Report
Change of name. Description: Company name changed one 4 kids LIMITED\certificate issued on 22/01/19. 2019-01-22 View Report
Change of name. Change of name exemption. 2019-01-22 View Report
Resolution. Description: Resolutions. 2019-01-22 View Report
Accounts. Accounts type micro entity. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-11-08 View Report
Accounts. Accounts type micro entity. 2017-12-23 View Report
Confirmation statement. Statement with no updates. 2017-11-14 View Report
Officers. Change date: 2017-07-31. Officer name: Mr Craig Stewart Webster. 2017-08-02 View Report
Accounts. Accounts type micro entity. 2016-12-16 View Report
Confirmation statement. Statement with updates. 2016-11-13 View Report
Officers. Change date: 2016-10-30. Officer name: Craig Stewart Webster. 2016-11-13 View Report
Annual return. With made up date no member list. 2016-05-10 View Report
Accounts. Accounts type micro entity. 2015-12-23 View Report
Address. Change date: 2015-07-31. New address: C/O Ailsa Court 121 West Regent Street Glasgow G2 2SD. Old address: 1 Blythswood Square Glasgow Lanarkshire G2 4AD. 2015-07-31 View Report
Accounts. Accounts type total exemption full. 2014-12-22 View Report
Annual return. With made up date no member list. 2014-11-20 View Report
Accounts. Accounts type total exemption full. 2013-12-24 View Report
Annual return. With made up date no member list. 2013-11-18 View Report
Accounts. Accounts type total exemption full. 2012-12-12 View Report
Annual return. With made up date no member list. 2012-11-16 View Report
Officers. Officer name: Mrs Lesley Anderson. 2012-07-06 View Report
Officers. Officer name: Julie Mcgill. 2012-07-06 View Report
Accounts. Accounts type total exemption full. 2011-12-29 View Report
Annual return. With made up date no member list. 2011-11-14 View Report
Accounts. Accounts type total exemption full. 2011-02-01 View Report
Annual return. With made up date no member list. 2010-11-25 View Report
Accounts. Accounts type total exemption full. 2010-01-28 View Report
Annual return. With made up date no member list. 2009-11-25 View Report
Officers. Change date: 2009-11-25. Officer name: Craig Stewart Webster. 2009-11-25 View Report
Officers. Officer name: Julie Mcgill. Change date: 2009-11-25. 2009-11-25 View Report
Officers. Description: Appointment terminated director hazel matthews. 2009-02-09 View Report
Accounts. Accounts type total exemption full. 2009-02-03 View Report
Annual return. Legacy. 2008-12-04 View Report
Address. Description: Registered office changed on 04/12/2008 from c/o one solution berekely house 285 bath street glasgow strathclyde G2 4JB. 2008-12-04 View Report
Annual return. Legacy. 2007-12-07 View Report
Accounts. Accounts type total exemption full. 2007-09-03 View Report