ACTION PORTY

Register to unlock more data on OkredoRegister

ACTION PORTY

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC542465

Incorporation date

11/08/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bellfield, 16a Bellfield Street, Edinburgh, Midlothian EH15 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2016)
dot icon26/04/2022
Miscellaneous
dot icon26/04/2022
Resolutions
dot icon25/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon03/06/2021
Appointment of Ms Nadira Tucker as a director on 2021-05-31
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/03/2021
Termination of appointment of Bernard John Mcleish as a director on 2021-02-25
dot icon07/03/2021
Director's details changed for Kyrsta Richings Macdonald-Scott on 2021-03-07
dot icon07/03/2021
Director's details changed for Mr Ian Cooke on 2021-03-07
dot icon23/11/2020
Termination of appointment of Shauna Richings Macaninch as a director on 2020-11-17
dot icon23/11/2020
Termination of appointment of Fiona Crosbie as a director on 2020-11-17
dot icon08/09/2020
Director's details changed for Mrs Shauna Richings Macaninch on 2020-09-07
dot icon08/09/2020
Director's details changed for Ms Jennifer Marcia Elliot on 2020-09-07
dot icon17/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon03/05/2020
Director's details changed for Justin Kenrick on 2020-04-18
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon06/09/2019
Registered office address changed from 53 Brunstane Road Edinburgh Midlothian EH15 2QS to Bellfield 16a Bellfield Street Edinburgh Midlothian EH15 2BP on 2019-09-06
dot icon20/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon04/07/2019
Appointment of Ms Catherine Anne Maclean as a director on 2019-07-01
dot icon15/05/2019
Termination of appointment of Jane Fletcher as a director on 2019-04-25
dot icon04/03/2019
Appointment of Mrs Fiona Crosbie as a director on 2019-02-21
dot icon08/11/2018
Termination of appointment of Sheila Mcwhirter as a director on 2018-10-24
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/09/2018
Appointment of Ms Sheila Mcwhirter as a director on 2018-08-16
dot icon19/09/2018
Appointment of Ms Jane Fletcher as a director on 2018-08-16
dot icon12/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon04/06/2018
Termination of appointment of Mary Campbell as a director on 2018-05-15
dot icon14/05/2018
Full accounts made up to 2017-08-31
dot icon04/04/2018
Memorandum and Articles of Association
dot icon04/04/2018
Resolutions
dot icon15/03/2018
Current accounting period shortened from 2018-08-31 to 2018-03-31
dot icon10/02/2018
Appointment of Mr Alasdair John Dalziel Reid as a director on 2018-01-18
dot icon10/02/2018
Termination of appointment of Timothy Peter Warren as a director on 2018-01-18
dot icon10/02/2018
Termination of appointment of Alastair Ian Cameron as a director on 2018-01-18
dot icon10/02/2018
Appointment of Mr Alan Keith Simpson as a director on 2018-01-18
dot icon04/10/2017
Appointment of Mr Bernard John Mcleish as a director on 2017-09-28
dot icon15/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon15/08/2017
Termination of appointment of Raymond Albeson as a director on 2017-03-12
dot icon01/06/2017
Appointment of Ian Cooke as a secretary on 2017-03-12
dot icon19/05/2017
Appointment of Ms Jennifer Marcia Elliot as a director on 2017-03-12
dot icon19/05/2017
Appointment of Shauna Richings Macaninch as a director on 2016-12-18
dot icon19/05/2017
Appointment of Mary Campbell as a director on 2016-12-18
dot icon19/05/2017
Appointment of Mr Timothy Peter Warren as a director on 2016-12-18
dot icon19/05/2017
Appointment of Morag Sutherland Donaldson as a director on 2017-03-12
dot icon16/05/2017
Memorandum and Articles of Association
dot icon16/05/2017
Resolutions
dot icon25/04/2017
Termination of appointment of Raymond Albeson as a secretary on 2017-03-12
dot icon25/04/2017
Registered office address changed from , 12 Bellfield Street, Edinburgh, EH15 2BP to 53 Brunstane Road Edinburgh Midlothian EH15 2QS on 2017-04-25
dot icon11/08/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcleish, Bernard John
Director
28/09/2017 - 25/02/2021
14
Mcwhirter, Sheila
Director
16/08/2018 - 24/10/2018
-
Campbell, Mary
Director
18/12/2016 - 15/05/2018
-
Donaldson, Morag Sutherland
Director
12/03/2017 - Present
-
Albeson, Raymond
Secretary
11/08/2016 - 12/03/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTION PORTY

ACTION PORTY is an(a) Converted / Closed company incorporated on 11/08/2016 with the registered office located at Bellfield, 16a Bellfield Street, Edinburgh, Midlothian EH15 2BP. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION PORTY?

toggle

ACTION PORTY is currently Converted / Closed. It was registered on 11/08/2016 and dissolved on 26/04/2022.

Where is ACTION PORTY located?

toggle

ACTION PORTY is registered at Bellfield, 16a Bellfield Street, Edinburgh, Midlothian EH15 2BP.

What does ACTION PORTY do?

toggle

ACTION PORTY operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ACTION PORTY?

toggle

The latest filing was on 26/04/2022: Miscellaneous.