ISLE OF CUMBRAE INITIATIVE COMMUNITY COMPANY - ISLE OF CUMBRAE


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-03 View Report
Accounts. Accounts type micro entity. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-04-03 View Report
Accounts. Accounts type micro entity. 2022-11-19 View Report
Confirmation statement. Statement with no updates. 2022-03-29 View Report
Accounts. Accounts type micro entity. 2021-05-03 View Report
Accounts. Accounts type micro entity. 2021-05-03 View Report
Confirmation statement. Statement with no updates. 2021-03-29 View Report
Confirmation statement. Statement with no updates. 2020-04-06 View Report
Accounts. Accounts type micro entity. 2019-12-01 View Report
Confirmation statement. Statement with no updates. 2019-03-29 View Report
Accounts. Accounts type micro entity. 2018-12-28 View Report
Officers. Officer name: Elizabeth Christine Macculloch. Termination date: 2018-12-01. 2018-12-12 View Report
Confirmation statement. Statement with no updates. 2018-04-04 View Report
Accounts. Accounts type total exemption full. 2017-08-24 View Report
Confirmation statement. Statement with updates. 2017-04-06 View Report
Officers. Appointment date: 2017-03-27. Officer name: Mrs Elizabeth Christine Macculloch. 2017-04-05 View Report
Officers. Appointment date: 2017-03-27. Officer name: Mrs Gillean Corcoran. 2017-04-05 View Report
Officers. Appointment date: 2017-03-27. Officer name: Mrs Gillean Corcoran. 2017-04-05 View Report
Address. Old address: C/O Robert F Duff & Co 19 Guildford Street Millport Isle of Cumbrae KA28 0AB. New address: 38 Stuart Street Stuart Street Millport Isle of Cumbrae KA28 0AJ. Change date: 2017-04-05. 2017-04-05 View Report
Officers. Officer name: James Michael Farrell. Termination date: 2016-11-15. 2016-11-24 View Report
Officers. Termination date: 2016-11-15. Officer name: Douglas Kerr. 2016-11-24 View Report
Accounts. Accounts type total exemption small. 2016-09-16 View Report
Annual return. With made up date no member list. 2016-04-15 View Report
Officers. Termination date: 2016-03-06. Officer name: Dean Harold Brinton. 2016-04-15 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Incorporation. Memorandum articles. 2015-07-15 View Report
Change of constitution. Statement of companys objects. 2015-06-15 View Report
Resolution. Description: Resolutions. 2015-06-15 View Report
Annual return. With made up date no member list. 2015-06-11 View Report
Accounts. Accounts type total exemption small. 2015-01-27 View Report
Annual return. With made up date no member list. 2014-04-11 View Report
Accounts. Accounts type total exemption small. 2013-12-20 View Report
Annual return. With made up date no member list. 2013-04-17 View Report
Officers. Officer name: Margaret Nicol. 2013-04-17 View Report
Officers. Officer name: Margaret Nicol. 2013-04-17 View Report
Accounts. Accounts type total exemption small. 2012-07-11 View Report
Annual return. With made up date no member list. 2012-04-18 View Report
Address. Move registers to sail company. 2012-04-18 View Report
Address. Change sail address company. 2012-04-18 View Report
Accounts. Accounts type total exemption small. 2011-12-30 View Report
Annual return. With made up date no member list. 2011-04-26 View Report
Accounts. Accounts type total exemption small. 2010-06-21 View Report
Annual return. With made up date no member list. 2010-04-06 View Report
Officers. Officer name: George Allison. 2010-04-06 View Report
Officers. Officer name: Douglas Kerr. Change date: 2010-03-08. 2010-04-06 View Report
Officers. Change date: 2010-03-08. Officer name: Francis Patrick Corcoran. 2010-04-06 View Report
Officers. Officer name: James Michael Farrell. Change date: 2010-03-08. 2010-04-06 View Report
Officers. Change date: 2010-03-08. Officer name: Dean Harold Brinton. 2010-04-06 View Report
Accounts. Accounts type total exemption small. 2010-03-15 View Report