ARTS AND COMMUNITIES ASSOCIATION

SC241593
FLAT G3 14 LIFF ROAD DUNDEE DD2 3DQ

Documents

Documents
Date Category Description Pages
05 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 3 Buy now
21 Mar 2023 accounts Annual Accounts 3 Buy now
23 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2022 officers Termination of appointment of director (Elizabeth Mclellan Gardiner) 1 Buy now
28 Mar 2022 accounts Annual Accounts 3 Buy now
05 Jan 2022 officers Appointment of director (Mr Gerard O'brien) 2 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2021 officers Termination of appointment of director (Irene Shearer) 1 Buy now
31 Mar 2021 accounts Annual Accounts 3 Buy now
27 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
05 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 2 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2016 accounts Annual Accounts 4 Buy now
20 Jan 2016 accounts Annual Accounts 3 Buy now
19 Jan 2016 annual-return Annual Return 5 Buy now
19 Jan 2016 officers Termination of appointment of director (Carol Alexis Arnott) 1 Buy now
19 Jan 2016 officers Appointment of secretary (Ms Theresa Mary Lynn) 2 Buy now
19 Jan 2016 officers Termination of appointment of secretary (Carol Alexis Arnott) 1 Buy now
19 Jan 2016 officers Appointment of director (Ms Rowan Richardson) 2 Buy now
08 Jan 2015 annual-return Annual Return 5 Buy now
08 Jan 2015 officers Appointment of secretary (Mrs Carol Alexis Arnott) 2 Buy now
08 Jan 2015 officers Termination of appointment of secretary (Elizabeth Mclellan Gardiner) 1 Buy now
29 Dec 2014 accounts Annual Accounts 3 Buy now
31 Dec 2013 annual-return Annual Return 5 Buy now
31 Dec 2013 officers Termination of appointment of director (Janet Martin) 1 Buy now
31 Dec 2013 officers Appointment of secretary (Ms Elizabeth Mclellan Gardiner) 2 Buy now
31 Dec 2013 accounts Annual Accounts 4 Buy now
03 Dec 2013 officers Termination of appointment of secretary (Janet Martin) 1 Buy now
31 Dec 2012 annual-return Annual Return 7 Buy now
24 Dec 2012 accounts Annual Accounts 10 Buy now
20 Dec 2012 officers Appointment of director (Mrs Carol Alexis Arnott) 2 Buy now
20 Jan 2012 annual-return Annual Return 6 Buy now
06 Jan 2012 accounts Annual Accounts 1 Buy now
04 May 2011 accounts Annual Accounts 4 Buy now
09 Feb 2011 annual-return Annual Return 6 Buy now
09 Feb 2011 officers Change of particulars for director (Mrs Janet Kristina Martin) 2 Buy now
14 May 2010 officers Appointment of director (Mrs Janet Kristina Martin) 1 Buy now
08 Mar 2010 accounts Annual Accounts 4 Buy now
28 Feb 2010 annual-return Annual Return 4 Buy now
28 Feb 2010 officers Change of particulars for director (Ms Theresa Mary Lynn) 2 Buy now
28 Feb 2010 officers Change of particulars for director (Ms Irene Shearer) 2 Buy now
28 Feb 2010 officers Change of particulars for director (Ms Pamela Ann Bennett) 2 Buy now
26 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2009 accounts Annual Accounts 4 Buy now
21 Jan 2009 annual-return Annual return made up to 23/12/08 3 Buy now
21 Jan 2009 officers Director appointed ms irene shearer 1 Buy now
21 Jan 2009 officers Appointment terminated director elizabeth thomas 1 Buy now
21 Jan 2009 officers Appointment terminated director andrew neil 1 Buy now
21 Jan 2009 officers Director appointed ms pamela ann bennett 1 Buy now
21 Jan 2009 officers Appointment terminated director kathryn wimpress 1 Buy now
22 Jul 2008 annual-return Annual return made up to 23/12/07 4 Buy now
22 Jul 2008 officers Director appointed ms elizabeth mclellan gardiner 1 Buy now
22 Jul 2008 officers Secretary appointed mrs janet kristina martin 1 Buy now
22 Jul 2008 officers Appointment terminated director david boag 1 Buy now
22 Jul 2008 officers Director appointed ms kathryn jane wimpress 1 Buy now
22 Jul 2008 address Location of register of members 1 Buy now
22 Jul 2008 officers Appointment terminated director sylvia dow 1 Buy now
22 Jul 2008 officers Director's change of particulars / theresa lynn / 01/01/2006 2 Buy now
22 Jul 2008 address Location of debenture register 1 Buy now
22 Jul 2008 officers Director's change of particulars / elizabeth thomas / 28/09/2007 1 Buy now
22 Jul 2008 address Registered office changed on 22/07/2008 from fablevision 7 water row glasgow G51 3UW 1 Buy now
24 Jun 2008 officers Appointment terminated director marilyn workman 1 Buy now
18 Oct 2007 accounts Annual Accounts 3 Buy now
19 Mar 2007 officers Director resigned 1 Buy now
16 Mar 2007 annual-return Annual return made up to 23/12/06 8 Buy now
09 Aug 2006 accounts Annual Accounts 5 Buy now
09 May 2006 officers New director appointed 2 Buy now
02 May 2006 accounts Annual Accounts 5 Buy now
09 Dec 2005 annual-return Annual return made up to 23/12/05 6 Buy now
05 Dec 2005 officers New director appointed 2 Buy now
29 Nov 2005 officers New director appointed 2 Buy now
28 Oct 2005 officers New director appointed 2 Buy now
30 Jan 2005 annual-return Annual return made up to 23/12/04 6 Buy now
10 Jan 2005 accounts Annual Accounts 4 Buy now
26 Apr 2004 officers New director appointed 2 Buy now
08 Apr 2004 officers New director appointed 2 Buy now
16 Mar 2004 accounts Accounting reference date extended from 31/12/03 to 31/03/04 1 Buy now
01 Mar 2004 annual-return Annual return made up to 23/12/03 6 Buy now
07 Jan 2004 officers New director appointed 2 Buy now
31 Dec 2003 officers New director appointed 2 Buy now
17 Dec 2003 officers New secretary appointed;new director appointed 2 Buy now
10 Dec 2003 officers New director appointed 2 Buy now
18 Jun 2003 officers Director resigned 1 Buy now
18 Jun 2003 officers Secretary resigned;director resigned 1 Buy now
09 Jan 2003 address Registered office changed on 09/01/03 from: 15 montgomerie avenue fairlie ayrshire KA29 0EE 1 Buy now
23 Dec 2002 incorporation Incorporation Company 18 Buy now