APRIL'S STREET FEET CIC

Register to unlock more data on OkredoRegister

APRIL'S STREET FEET CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC647628

Incorporation date

20/11/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

8a Dunn Street, Clydebank G81 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2019)
dot icon05/03/2026
Compulsory strike-off action has been discontinued
dot icon04/03/2026
Confirmation statement made on 2025-11-19 with no updates
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon20/01/2026
Cessation of Christopher John Gray as a person with significant control on 2026-01-19
dot icon20/01/2026
Termination of appointment of Christopher John Gray as a director on 2026-01-19
dot icon20/01/2026
Appointment of John Graeme Campbell Fisher as a director on 2026-01-20
dot icon20/01/2026
Notification of John Graeme Campbell Fisher as a person with significant control on 2026-01-20
dot icon09/01/2026
Change of details for Miss April Stuart-Macrae as a person with significant control on 2025-11-01
dot icon09/01/2026
Director's details changed for Miss April Stuart-Macrae on 2025-11-01
dot icon09/01/2026
Change of details for Miss April Mclafferty as a person with significant control on 2025-11-01
dot icon16/09/2025
Registered office address changed from 6a Dunn Street Clydebank G81 4BQ Scotland to 8a Dunn Street Clydebank G81 4BQ on 2025-09-16
dot icon12/09/2025
Registered office address changed from 33 Benbow Road Clydebank G81 4DP Scotland to 6a Dunn Street Clydebank G81 4BQ on 2025-09-12
dot icon20/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon05/12/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon01/12/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon08/10/2023
Change of details for Mrs Ann-Marie Stuart-Macrae as a person with significant control on 2023-10-08
dot icon08/10/2023
Director's details changed for Mrs Ann-Marie Stuart-Macrae on 2023-10-08
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon24/08/2023
Appointment of Miss Stephanie Mcgettigan as a secretary on 2023-08-24
dot icon02/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon25/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon22/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon20/11/2019
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John Graeme Campbell Fisher
Director
20/01/2026 - Present
137
Stuart-Macrae, April
Director
20/11/2019 - Present
-
Gray, Christopher John
Director
20/11/2019 - 19/01/2026
10
Mcgettigan, Stephanie
Secretary
24/08/2023 - Present
-
Stuart-Macrae, Anne Marie
Director
20/11/2019 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APRIL'S STREET FEET CIC

APRIL'S STREET FEET CIC is an(a) Active company incorporated on 20/11/2019 with the registered office located at 8a Dunn Street, Clydebank G81 4BQ. There are currently 4 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 APRIL'S STREET FEET CIC?

toggle

APRIL'S STREET FEET CIC is currently Active. It was registered on 20/11/2019 .

Where is APRIL'S STREET FEET CIC located?

toggle

APRIL'S STREET FEET CIC is registered at 8a Dunn Street, Clydebank G81 4BQ.

What does APRIL'S STREET FEET CIC do?

toggle

APRIL'S STREET FEET CIC operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for APRIL'S STREET FEET CIC?

toggle

The latest filing was on 05/03/2026: Compulsory strike-off action has been discontinued.