This company is commonly known as People=positive Limited. The company was founded 24 years ago and was given the registration number SC199382. The firm's registered office is in INVERNESS. You can find them at 19 Culduthel Road, , Inverness, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PEOPLE=POSITIVE LIMITED |
---|---|---|
Company Number | : | SC199382 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1999 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 19 Culduthel Road, Inverness, Scotland, IV2 4AA |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Thorpe Lane, Cawood, Selby, United Kingdom, YO8 3SG | Director | 01 November 2011 | Active |
78 Shadowpoint Circle, The Woodlands, Houston, | Secretary | 01 August 2002 | Active |
Framheim, Torlundy, Fort William, PH33 6SP | Secretary | 15 September 1999 | Active |
Framheim, Tomacharich, Fort William, PH33 6SP | Secretary | 13 May 2002 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 01 September 1999 | Active |
145, Lambourn Drive, Allestree, Derby, England, DE22 2US | Director | 01 November 2012 | Active |
12 Croftside, Aviemore, PH22 1QJ | Director | 01 November 2001 | Active |
Garrol Foot, Finzean, Banchory, AB31 6PP | Director | 01 November 2001 | Active |
3 Rowan Park, Carrbridge, PH23 3BE | Director | 04 January 2000 | Active |
78 Shadowpoint Circle, The Woodlands, Houston, | Director | 22 July 2002 | Active |
Framheim, Tomacharich, Fort William, PH33 6SP | Director | 15 September 1999 | Active |
Fernville, Spey Street, Kingussie, United Kingdom, PH21 1JQ | Director | 01 November 2005 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 01 September 1999 | Active |
Mr Andrew Glynn Thacker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 19, Culduthel Road, Inverness, Scotland, IV2 4AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-04 | Officers | Termination secretary company with name termination date. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Address | Change registered office address company with date old address new address. | Download |
2016-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Officers | Termination director company with name termination date. | Download |
2015-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.