FINDHORN INNOVATION RESEARCH & EDUCATION, CIC

2 Soillse, The Park 2 Soillse, The Park, Forres, IV36 3TG, Scotland
StatusACTIVE
Company No.SC607337
Category
Incorporated05 Sep 2018
Age5 years, 10 months, 7 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Elect to keep the secretaries register information on the public register

Date: 13 Nov 2020

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

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

View document PDF

Elect to keep the directors register information on the public register

Date: 13 Nov 2020

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation community interest company

Date: 05 Sep 2018

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BARNET CARERS CENTRE

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)

BLUE GLOW WEB LIMITED

107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER

Number:08400917
Status:ACTIVE
Category:Private Limited Company

COLOURFULKIDS LTD

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

SDI (BANGOR) LIMITED

UNIT A,SHIREBROOK,NG20 8RY

Number:05529705
Status:ACTIVE
Category:Private Limited Company

SILO SYSTEMS LTD.

WOODMEAD HOUSE,NOTTINGHAM,NG16 1JW

Number:06017511
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source