Company Information for AFTER SCHOOL ACTIVITIES PROGRAMME
STEPHEN KOEPPLINGER, 72 DUNCRUIN STREET, GLASGOW, G20 0EZ,
|
Company Registration Number
SC305326
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
AFTER SCHOOL ACTIVITIES PROGRAMME | |
Legal Registered Office | |
STEPHEN KOEPPLINGER 72 DUNCRUIN STREET GLASGOW G20 0EZ Other companies in G20 | |
Company Number | SC305326 | |
---|---|---|
Company ID Number | SC305326 | |
Date formed | 2006-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 15:29:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN PATRICK KOEPPLINGER |
||
MAKHIB CHOUDKHURI |
||
GISELA CREED |
||
ROBERT PARNELL MANDEVILLE |
||
HELEN JENNIFER MINNIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN FRASER |
Director | ||
SCOTT JOHN WALKER JACKSON |
Director | ||
STEPHEN PATRICK KOEPPLINGER |
Director | ||
KIERAN WILD |
Director | ||
BRIAN JAMES CHESTNUTT |
Director | ||
ALLAN MCGINNESS |
Director | ||
NICHOLAS PAUL GRAHAM NLSTOW |
Company Secretary | ||
IAN EDWARD FRASER |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
Amended mirco entity accounts made up to 2020-03-31 | ||
AAMD | Amended mirco entity accounts made up to 2020-03-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN JENNIFER MINNIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Stephen Patrick Koepplinger as company secretary on 2018-05-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KOEPPLINGER | |
AP01 | DIRECTOR APPOINTED DR ROBERT PARNELL MANDEVILLE | |
AP01 | DIRECTOR APPOINTED MR MAKHIB CHOUDKHURI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIERAN WILD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN FRASER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN FRASER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN FRASER | |
AP01 | DIRECTOR APPOINTED PROF HELEN JENNIFER MINNIS | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/08/15 NO MEMBER LIST | |
AR01 | 11/07/15 NO MEMBER LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES CHESTNUTT | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SCOTT JOHN WALKER JACKSON | |
AR01 | 11/07/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR COLIN FRASER | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 11/07/12 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 11/07/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KIERAN WILD | |
AR01 | 11/07/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES CHESTNUTT / 11/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2010 FROM EPIC HOUSE 28-32 CADOGAN STREET GLASGOW LANARKSHIRE G2 7LP | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/07/09 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN MCGINNESS | |
288a | DIRECTOR APPOINTED BRIAN JAMES CHESTNUTT | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 11/07/08 | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 11/07/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85510 - Sports and recreation education
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AFTER SCHOOL ACTIVITIES PROGRAMME
Cash Bank In Hand | 2012-04-01 | £ 4,032 |
---|---|---|
Current Assets | 2012-04-01 | £ 4,032 |
Shareholder Funds | 2012-04-01 | £ 4,032 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85510 - Sports and recreation education) as AFTER SCHOOL ACTIVITIES PROGRAMME are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |