This company is commonly known as Stoneywood Community Project. The company was founded 9 years ago and was given the registration number SC487013. The firm's registered office is in DENNY. You can find them at 40 Glasgow Road, , Denny, . This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | STONEYWOOD COMMUNITY PROJECT |
---|---|---|
Company Number | : | SC487013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2014 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 40 Glasgow Road, Denny, FK6 5DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Glasgow Road, Denny, FK6 5DJ | Director | 18 September 2014 | Active |
40, Glasgow Road, Denny, FK6 5DJ | Director | 18 September 2014 | Active |
40, Glasgow Road, Denny, FK6 5DJ | Director | 18 September 2014 | Active |
40, Glasgow Road, Denny, FK6 5DJ | Director | 18 September 2014 | Active |
40, Glasgow Road, Denny, FK6 5DJ | Secretary | 18 September 2014 | Active |
40, Glasgow Road, Denny, FK6 5DJ | Director | 18 September 2014 | Active |
40, Glasgow Road, Denny, FK6 5DJ | Director | 18 September 2014 | Active |
40, Glasgow Road, Denny, FK6 5DJ | Director | 18 September 2014 | Active |
Mrs Mary Mclean Cochrane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Address | : | 40, Glasgow Road, Denny, FK6 5DJ |
Nature of control | : |
|
Mrs Valerie Yvonne Buchanan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Address | : | 40, Glasgow Road, Denny, FK6 5DJ |
Nature of control | : |
|
Mrs Jennifer Catherine Beirne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Address | : | 40, Glasgow Road, Denny, FK6 5DJ |
Nature of control | : |
|
Mr Robert Brodie Brunton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Address | : | 40, Glasgow Road, Denny, FK6 5DJ |
Nature of control | : |
|
Mr Robert Campbell Ramsay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | 40, Glasgow Road, Denny, FK6 5DJ |
Nature of control | : |
|
Mr Ian John Howie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Address | : | 40, Glasgow Road, Denny, FK6 5DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Change of name | Certificate change of name company. | Download |
2020-08-12 | Change of name | Change of name community interest company. | Download |
2020-08-12 | Change of name | Certificate change of name company. | Download |
2020-08-12 | Incorporation | Memorandum articles. | Download |
2020-08-12 | Resolution | Resolution. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.