This company is commonly known as Friends Of Portencross Castle. The company was founded 26 years ago and was given the registration number SC186097. The firm's registered office is in WEST KILBRIDE. You can find them at South Banks House, Portencross, West Kilbride, Ayrshire. This company's SIC code is 85520 - Cultural education.
Name | : | FRIENDS OF PORTENCROSS CASTLE |
---|---|---|
Company Number | : | SC186097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | South Banks House, Portencross, West Kilbride, Ayrshire, KA23 9QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Auld Hill Cottage, Portencross, | Secretary | 01 July 1998 | Active |
Coila, Summerlea Road, Seamill, KA23 9HP | Director | 05 August 2004 | Active |
Orchard House, Law Brae, West Kilbride, KA23 9DD | Director | 05 February 2008 | Active |
Hillhome, Portencross, West Kilbride, Scotland, KA23 9PZ | Director | 01 April 2008 | Active |
Hillhome, Portencross, West Kilbride, KA23 9PZ | Director | 11 July 1998 | Active |
39, Bowfield Road, West Kilbride, Scotland, KA23 9LD | Director | 07 January 2010 | Active |
South Banks House, Portencross, West Kilbride, United Kingdom, KA23 9QA | Director | 27 August 2012 | Active |
South Banks House, Portencross, West Kilbride, KA23 9QA | Director | 01 July 1998 | Active |
20 Montgomerie Crescent, Saltcoats, KA21 5BT | Director | 10 October 2002 | Active |
Auld Hill Cottage, Portencross, | Director | 01 July 1998 | Active |
17, Snowdon Terrace, Seamill, West Kilbride, Scotland, KA23 9HN | Director | 10 February 2016 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Secretary | 26 May 1998 | Active |
Harbour Cottage, Portencross, West Kilbride, KA23 9QA | Director | 01 July 1998 | Active |
Hillhouse Ardneil Avenue, West Kilbride, KA23 9LL | Director | 04 August 1998 | Active |
276a Nithsdale Road, Glasgow, G41 5LP | Director | 01 July 1998 | Active |
2 Meadow Cottage, Portencross, West Kilbride, KA23 9QA | Director | 01 July 1998 | Active |
Farland, Portencross, West Kilbride, Scotland, KA23 9QA | Director | 19 June 2019 | Active |
Farland, Portencross, West Kilbride, KA23 9QA | Director | 01 July 1998 | Active |
3 Cubrieshaw Park, West Kilbride, KA23 9PN | Director | 07 September 2003 | Active |
7, Merlewood Road, Seamill, West Kilbride, Scotland, KA23 9HR | Director | 27 March 2019 | Active |
Castle Cottage, Portencross, West Kilbride, KA23 9QA | Director | 01 July 1998 | Active |
The Fort Ardrossan Road, Seamill, West Kilbride, KA23 9LX | Director | 22 February 2007 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Director | 26 May 1998 | Active |
78 Montgomery Street, Edinburgh, EH7 5JA | Corporate Nominee Director | 26 May 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2020-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-27 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-10 | Annual return | Annual return company with made up date no member list. | Download |
2016-06-10 | Officers | Change person director company with change date. | Download |
2016-03-08 | Officers | Appoint person director company with name date. | Download |
2016-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.