FINDHORN INNOVATION RESEARCH & EDUCATION, CIC
Status | ACTIVE |
Company No. | SC607337 |
Category | |
Incorporated | 05 Sep 2018 |
Age | 5 years, 10 months, 7 days |
Jurisdiction | Scotland |
SUMMARY
FINDHORN INNOVATION RESEARCH & EDUCATION, CIC is an active with number SC607337. It was incorporated 5 years, 10 months, 7 days ago, on 05 September 2018. The company address is 2 Soillse, The Park 2 Soillse, The Park, Forres, IV36 3TG, Scotland.
Company Fillings
Appoint person secretary company with name date
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Frances Adelle Horler
Appointment date: 2024-04-29
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Termination secretary company with name termination date
Date: 19 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cintia Aparecida De Godoy
Termination date: 2024-03-15
Documents
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 04 Nov 2022
Action Date: 26 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Lewis Talbott
Appointment date: 2022-10-26
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Notification of a person with significant control
Date: 27 Sep 2022
Action Date: 21 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Michael Shaw
Notification date: 2022-09-21
Documents
Cessation of a person with significant control
Date: 27 Sep 2022
Action Date: 19 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Findhorn College
Cessation date: 2022-09-19
Documents
Appoint person secretary company with name date
Date: 27 Sep 2022
Action Date: 19 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Cintia Aparecida De Godoy
Appointment date: 2022-09-19
Documents
Termination director company with name termination date
Date: 27 Sep 2022
Action Date: 17 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melissa Dawn Godbeer
Termination date: 2022-09-17
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-20
Old address: 2 Soillse the Park Findhorn Forres Moray IV36 3GT Scotland
New address: 2 Soillse, the Park Findhorn Forres IV36 3TG
Documents
Termination secretary company with name termination date
Date: 02 Jun 2022
Action Date: 02 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rachel Winter
Termination date: 2022-06-02
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-08
Old address: 2 2 Soillse, the Park Findhorn Forres Moray IV36 3GT Scotland
New address: 2 Soillse the Park Findhorn Forres Moray IV36 3GT
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-23
Old address: The Park Building, 301 the Park, Findhorn Forres Moray IV36 3TZ
New address: 2 2 Soillse, the Park Findhorn Forres Moray IV36 3GT
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Elect to keep the secretaries register information on the public register
Date: 13 Nov 2020
Category: Officers
Sub Category: Register
Type: EH03
Documents
Elect to keep the directors residential address register information on the public register
Date: 13 Nov 2020
Category: Officers
Sub Category: Register
Type: EH02
Documents
Elect to keep the directors register information on the public register
Date: 13 Nov 2020
Category: Officers
Sub Category: Register
Type: EH01
Documents
Accounts with accounts type dormant
Date: 25 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Appoint person secretary company with name date
Date: 29 Aug 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Rachel Winter
Appointment date: 2020-08-28
Documents
Termination secretary company with name termination date
Date: 17 May 2020
Action Date: 17 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Sheila Armstrong
Termination date: 2020-05-17
Documents
Change person director company with change date
Date: 01 Feb 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Ms Marilyn Hamilton
Documents
Appoint person secretary company with name date
Date: 25 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Caroline Sheila Armstrong
Appointment date: 2019-10-24
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Incorporation community interest company
Date: 05 Sep 2018
Category: Incorporation
Type: CICINC
Documents
Some Companies
3RD FLOOR GLOBAL HOUSE,NORTH FINCHLEY,N12 8NP
Number: | 03151878 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER
Number: | 08400917 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX HOUSE PHOENIX INDUSTRIAL ESTATE,HARROW,HA1 2SP
Number: | 06830989 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAPID LINK TRANSPORT SERVICES LIMITED
1 SCOTT CRESCENT,ERITH,DA8 2DD
Number: | 05611701 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A,SHIREBROOK,NG20 8RY
Number: | 05529705 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODMEAD HOUSE,NOTTINGHAM,NG16 1JW
Number: | 06017511 |
Status: | ACTIVE |
Category: | Private Limited Company |